Sale
Cheshire
M33 3SD
Director Name | Mr James Kevin Batty |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 March 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 Sunways Mirfield West Yorkshire WF14 9TN |
Director Name | Kevin Brien |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2005) |
Role | Managing Director |
Correspondence Address | 29 Whinney Lane Harrogate North Yorkshire HG2 9LS |
Secretary Name | Mr James Kevin Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sunways Mirfield West Yorkshire WF14 9TN |
Director Name | Mr Nils Sivert Engstrom |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Managing Director |
Correspondence Address | Pulkstigen 22 Skelleftea S-931 51 Sweden |
Director Name | Mr Hans Hakan Gardsby |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 December 1992) |
Role | Financial Director |
Correspondence Address | Runslingan 125 Torslanda S-423 47 Foreign |
Director Name | Charles Bertil Bertilson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Platavagen 11 Huskvavna 56135 Foreign |
Director Name | Bjorn Kumlin |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 1995(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | Daggstigen 37 Skelleftea S 931 51 Sweden |
Director Name | Per-Ake Nordberg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 1996(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 1997) |
Role | Managing Director |
Correspondence Address | O Palehgatan 10 Vastra Frolunda 42166 |
Director Name | Karl-Ola Kjellberg |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 January 1997(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 March 2000) |
Role | Financial Director |
Correspondence Address | Taksdroppsg 39 Skelleftea S 93152 Sweden Foreign |
Director Name | Torwald Sven Olsson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 March 2002(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Dojebacka 140 Romelanda 442 91 Sweden |
Secretary Name | Lee Paul Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2005) |
Role | Financial Controller |
Correspondence Address | 35 Muirfield Drive Thornes Moor Road Wakefield West Yorkshire WF2 8SH |
Director Name | Sten Camitz |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2005(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | Alrunavingen 17 Ronneby 372 39 Sweden |
Director Name | Paul Etchells |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Marlborough Close Ramsbottom Lancashire BL0 9YU |
Secretary Name | Leif Nilsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2005(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2007) |
Role | Co Secretary |
Correspondence Address | Solbargsv 8 Ronneby S37237 |
Director Name | Mats Sandgren |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 2007(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Ekenasvagen 45b 372 73 Ronneby Sweden |
Secretary Name | Asa Lingoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | Balkenhausensgatan 25 294 34 Slovesborg Sweden |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100k at £1 | Dynamic Robotic Solutions Europe Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,152 |
Cash | £105,226 |
Current Liabilities | £21,603 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 December 1989 | Delivered on: 20 December 1989 Persons entitled: Confederation Life Insurance Company Classification: Rent deposit incorporating legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and under the terms of the charge. Particulars: The sum of £55,000 deposited with the land lands bankers in a separate designated deposit account. Outstanding |
---|---|
18 November 1988 | Delivered on: 29 November 1988 Satisfied on: 31 August 1993 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2019 | Application to strike the company off the register (1 page) |
20 November 2018 | Resolutions
|
20 November 2018 | Statement by Directors (1 page) |
20 November 2018 | Statement of capital on 20 November 2018
|
20 November 2018 | Solvency Statement dated 31/10/18 (1 page) |
9 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 January 2018 | Satisfaction of charge 2 in full (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
19 October 2017 | Cessation of Dynamic Robotic Solutions Europe Ab as a person with significant control on 6 April 2016 (1 page) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
19 October 2017 | Cessation of Dynamic Robotic Solutions Europe Ab as a person with significant control on 6 April 2016 (1 page) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from C/O Richard Evans Harold Sharp Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from C/O Richard Evans Harold Sharp Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 September 2014 | Company name changed kmt uk LIMITED\certificate issued on 04/09/14
|
4 September 2014 | Company name changed kmt uk LIMITED\certificate issued on 04/09/14
|
28 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Mikael Schroter on 1 January 2011 (2 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Mikael Schroter on 1 January 2011 (2 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Mikael Schroter on 1 January 2011 (2 pages) |
2 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
7 May 2010 | Termination of appointment of Paul Etchells as a director (2 pages) |
7 May 2010 | Termination of appointment of Paul Etchells as a director (2 pages) |
1 April 2010 | Appointment of Mikael Schroter as a director (3 pages) |
1 April 2010 | Appointment of Mikael Schroter as a director (3 pages) |
13 October 2009 | Director's details changed for Paul Etchells on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Paul Etchells on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Etchells on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Appointment terminated director mats sandgren (1 page) |
24 September 2009 | Appointment terminated director mats sandgren (1 page) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 March 2009 | Appointment terminated secretary asa lingoy (1 page) |
19 March 2009 | Appointment terminated secretary asa lingoy (1 page) |
12 December 2008 | Statement by directors (1 page) |
12 December 2008 | Statement by directors (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Solvency statement dated 18/11/08 (1 page) |
12 December 2008 | Memorandum of capital 12/12/08 (1 page) |
12 December 2008 | Memorandum of capital 12/12/08 (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Solvency statement dated 18/11/08 (1 page) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
30 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 November 2006 | Return made up to 07/10/06; full list of members
|
17 November 2006 | Return made up to 07/10/06; full list of members
|
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: maple park lowfields avenue leeds LS12 6HH (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: maple park lowfields avenue leeds LS12 6HH (1 page) |
11 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | Director resigned (1 page) |
11 February 2005 | Company name changed pullmax holdings LIMITED\certificate issued on 11/02/05 (3 pages) |
11 February 2005 | Company name changed pullmax holdings LIMITED\certificate issued on 11/02/05 (3 pages) |
27 October 2004 | Auditor's resignation (1 page) |
27 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Return made up to 07/10/04; full list of members
|
19 October 2004 | Return made up to 07/10/04; full list of members
|
26 April 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
26 April 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
16 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
8 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
8 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
1 March 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
1 March 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
31 October 2000 | Return made up to 12/10/00; full list of members
|
31 October 2000 | Return made up to 12/10/00; full list of members
|
3 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
3 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
14 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
11 February 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
11 February 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
14 October 1998 | Return made up to 12/10/98; full list of members
|
14 October 1998 | Return made up to 12/10/98; full list of members
|
11 February 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
11 February 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
24 October 1997 | Return made up to 20/10/97; full list of members
|
24 October 1997 | Return made up to 20/10/97; full list of members
|
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
7 February 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
7 February 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
13 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
28 March 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
28 March 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
9 September 1994 | Ad 26/08/94--------- £ si 70000@1=70000 £ ic 500000/570000 (2 pages) |
9 September 1994 | Ad 26/08/94--------- £ si 70000@1=70000 £ ic 500000/570000 (2 pages) |
31 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1991 | Company name changed\certificate issued on 22/10/91 (2 pages) |
22 October 1991 | Company name changed\certificate issued on 22/10/91 (2 pages) |
2 April 1991 | Memorandum and Articles of Association (8 pages) |
2 April 1991 | Memorandum and Articles of Association (8 pages) |
23 May 1990 | Company name changed\certificate issued on 23/05/90 (2 pages) |
23 May 1990 | Company name changed\certificate issued on 23/05/90 (2 pages) |