Company NameKimbermatics Limited
Company StatusDissolved
Company Number02447515
CategoryPrivate Limited Company
Incorporation Date29 November 1989(34 years, 4 months ago)
Dissolution Date24 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameBrian Michael Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(2 years after company formation)
Appointment Duration17 years, 8 months (closed 24 July 2009)
RoleEngineer
Correspondence Address11a Dial Park Road
Stepping Hill
Stockport
Cheshire
SK2 7LS
Director NameBarrie Holt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(5 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 24 July 2009)
RoleCompany Director
Correspondence AddressOld Stables
Lindow Lane
Wilmslow
Cheshire
SK9 5LH
Secretary NameBrian Michael Johnson
NationalityBritish
StatusClosed
Appointed27 March 1995(5 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 24 July 2009)
RoleCompany Director
Correspondence Address11a Dial Park Road
Stepping Hill
Stockport
Cheshire
SK2 7LS
Director NameMr Brian Barnes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Dingle Close
Glossop
Derbyshire
SK13 9NL
Director NameJack Robinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 1995)
RoleEngineer
Correspondence Address47 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QS
Director NameAlfred Ronald Thomas
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 10 August 1998)
RoleEngineer
Correspondence Address12 Greenway Road
Heald Green
Cheadle
Cheshire
SK8 3NR
Secretary NameMr Brian Barnes
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dingle Close
Glossop
Derbyshire
SK13 9NL
Director NamePaul Corris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressElmhurst Silverdale Drive
Fulshaw Park
Wilmslow
Cheshire
SK9 1QR

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£32,865
Cash£9,114
Current Liabilities£89,514

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
5 April 2008Appointment of a voluntary liquidator (1 page)
5 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2008Statement of affairs with form 4.19 (6 pages)
7 March 2008Registered office changed on 07/03/2008 from unit 1 hattersley ind estate stockport road hyde cheshire SK14 3QT (1 page)
13 December 2007Return made up to 29/11/07; full list of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 January 2007Registered office changed on 20/01/07 from: cheethams mill park street stalybridge cheshire SK15 2BT (1 page)
3 January 2007Return made up to 29/11/06; full list of members (8 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Return made up to 29/11/05; full list of members (8 pages)
13 December 2004Return made up to 29/11/04; full list of members (8 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 December 2003Return made up to 29/11/03; full list of members (7 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 December 2002Return made up to 29/11/02; full list of members (8 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 September 2002Director resigned (1 page)
19 December 2001Return made up to 29/11/01; full list of members (8 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
10 December 2000Return made up to 29/11/00; full list of members (8 pages)
7 December 2000Full accounts made up to 31 March 2000 (12 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
9 December 1999Return made up to 29/11/99; full list of members (8 pages)
7 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998Full accounts made up to 31 March 1998 (14 pages)
14 August 1998Director resigned (1 page)
19 January 1998Full accounts made up to 31 March 1997 (12 pages)
11 December 1997Return made up to 29/11/97; no change of members (4 pages)
20 December 1996Return made up to 29/11/96; no change of members (4 pages)
9 September 1996Full accounts made up to 31 March 1996 (12 pages)
20 December 1995Return made up to 29/11/95; full list of members (6 pages)
11 December 1995Full accounts made up to 31 March 1995 (12 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995Secretary resigned;director resigned (2 pages)
24 October 1995Director resigned (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 36 high street soham ely cambs, CB7 5HE (1 page)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 January 1995Return made up to 29/11/94; no change of members (4 pages)
29 November 1989Incorporation (18 pages)