Company NameK.M. Enterprises Limited
DirectorsIrene Mulligan and James David Mulligan
Company StatusDissolved
Company Number00911241
CategoryPrivate Limited Company
Incorporation Date21 July 1967(56 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Irene Mulligan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence AddressHazelgreive House
Rishworth Road Barkisland
Halifax
Yorkshire
HX4 0DU
Director NameMr James David Mulligan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressHazelgreive House
Rishworth Road Barkisland
Halifax
Yorkshire
HX4 0DU
Secretary NameMrs Irene Mulligan
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressHazelgreive House
Rishworth Road Barkisland
Halifax
Yorkshire
HX4 0DU

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,590
Cash£2,630
Current Liabilities£155,217

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 March 2005Dissolved (1 page)
2 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
2 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
25 June 2002Statement of affairs (7 pages)
25 June 2002Registered office changed on 25/06/02 from: enterprise house 246 queens road halifax HX1 4NJ (1 page)
25 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2002Appointment of a voluntary liquidator (1 page)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (10 pages)
8 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Accounts for a small company made up to 31 August 1997 (9 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 August 1995 (10 pages)