Company NameK M Print And Design Limited
Company StatusDissolved
Company Number02563097
CategoryPrivate Limited Company
Incorporation Date28 November 1990(33 years, 5 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NameRelaybatch Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameKenneth Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(1 year after company formation)
Appointment Duration22 years, 5 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Styperson Way
Poynton
Cheshire
SK12 1UJ
Director NameDiane Elizabeth Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 27 May 2002)
RoleOffice Production Supervisor
Correspondence Address2 Styperson Way
Poynton
Cheshire
SK12 1UJ
Secretary NameDiane Elizabeth Mills
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration6 years (resigned 10 December 1997)
RoleCompany Director
Correspondence AddressThe Paddock Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Director NameMs Sharon Lomas
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Yewtree Avenue
Hazel Grove
Stockport
Cheshire
SK7 6AW
Director NamePeter Hudson Spence Kelley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(7 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 November 1998)
RoleCompany Director
Correspondence Address27 Dean Street
Brewood
Stafford
Staffordshire
ST19 9BU
Director NameMr John Kingston Pool
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(7 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeach Farm
Bandbridge Lane Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Secretary NameMr Anthony Alexander De Nouaille Rudge
NationalityBritish
StatusResigned
Appointed10 December 1997(7 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Epwell
Banbury
Oxfordshire
OX15 6LA
Director NameMr Patrick Joseph Kitt
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed18 March 1998(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Julius Court
Brentford
Middlesex
TW8 8QH
Secretary NameDiane Elizabeth Mills
NationalityBritish
StatusResigned
Appointed03 November 1998(7 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 May 2013)
RoleCompany Director
Correspondence Address2 Styperson Way
Poynton
Cheshire
SK12 1UJ
Director NameMichael Douglas Dippnall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2002)
RoleSales Representative
Correspondence Address18 Firvale Avenue
Heald Green
Cheshire
SK8 3QP

Contact

Websitekmprintdesign.co.uk/
Telephone0161 2743400
Telephone regionManchester

Location

Registered Address52 Heyrod Street
Manchester
M1 2WW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at 1Ms Diane Elizabeth Mills
75.00%
Ordinary
25 at 1Kenneth Mills
25.00%
Ordinary

Financials

Year2014
Net Worth-£32,277
Cash£6,183
Current Liabilities£52,063

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013Termination of appointment of Diane Elizabeth Mills as a secretary on 14 May 2013 (2 pages)
4 June 2013Termination of appointment of Diane Mills as a secretary (2 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(14 pages)
23 June 2010Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(14 pages)
28 May 2010Registered office address changed from 50 Abbey Lea Drive Westhoughton Bolton Lancs BL5 3LD on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 50 Abbey Lea Drive Westhoughton Bolton Lancs BL5 3LD on 28 May 2010 (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2009Return made up to 25/12/08; no change of members (10 pages)
6 April 2009Return made up to 25/12/08; no change of members (10 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 27/11/07; no change of members (6 pages)
5 March 2008Return made up to 27/11/07; no change of members (6 pages)
1 June 2007Registered office changed on 01/06/07 from: quadro chartered accountants 3RD floor ivy mill crown street failsworth manchester M35 9BD (1 page)
1 June 2007Registered office changed on 01/06/07 from: quadro chartered accountants 3RD floor ivy mill crown street failsworth manchester M35 9BD (1 page)
21 December 2006Return made up to 27/11/06; full list of members (6 pages)
21 December 2006Return made up to 27/11/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Return made up to 27/11/05; full list of members (6 pages)
15 December 2005Return made up to 27/11/05; full list of members (6 pages)
23 August 2005Director resigned (1 page)
23 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 August 2005Director resigned (1 page)
23 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2005Registered office changed on 17/08/05 from: quadro chartered accountants 3RD floor ivy mill crown street failsworth manchester M35 9BD (1 page)
17 August 2005Registered office changed on 17/08/05 from: quadro chartered accountants 3RD floor ivy mill crown street failsworth manchester M35 9BD (1 page)
16 August 2005Registered office changed on 16/08/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
16 August 2005Registered office changed on 16/08/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
20 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
20 December 2004Return made up to 27/11/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 March 2004Return made up to 27/11/03; full list of members (7 pages)
11 March 2004Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2003Return made up to 27/11/02; full list of members (7 pages)
4 May 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 March 2002Registered office changed on 18/03/02 from: media house hillgate business centre swallow street stockport cheshire SK1 3AU (1 page)
18 March 2002Registered office changed on 18/03/02 from: media house hillgate business centre swallow street stockport cheshire SK1 3AU (1 page)
6 March 2002Return made up to 27/11/01; full list of members (7 pages)
6 March 2002Return made up to 27/11/01; full list of members (7 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2001Return made up to 27/11/00; full list of members (6 pages)
4 January 2001Return made up to 27/11/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Return made up to 27/11/99; full list of members (8 pages)
24 February 1999Registered office changed on 24/02/99 from: media house haigh park whitehill south reddish stockport cheshire SK4 1QR (1 page)
24 February 1999Registered office changed on 24/02/99 from: media house haigh park whitehill south reddish stockport cheshire SK4 1QR (1 page)
3 February 1999Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
3 February 1999Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
3 February 1999Full accounts made up to 31 March 1998 (19 pages)
3 February 1999Full accounts made up to 31 March 1998 (19 pages)
13 January 1999Return made up to 27/11/98; full list of members (10 pages)
13 January 1999Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
22 May 1998New director appointed (3 pages)
22 May 1998New director appointed (3 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (3 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 January 1998New director appointed (3 pages)
2 December 1997Return made up to 27/11/97; no change of members (4 pages)
2 December 1997Return made up to 27/11/97; no change of members (4 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: the paddock towers road poynton cheshire, SK12 1DD (1 page)
23 May 1997Registered office changed on 23/05/97 from: the paddock towers road poynton cheshire, SK12 1DD (1 page)
22 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
31 January 1997Return made up to 27/11/96; full list of members (12 pages)
31 January 1997Return made up to 27/11/96; full list of members (6 pages)
16 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
16 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 February 1996Return made up to 27/11/95; no change of members (4 pages)
1 February 1996Return made up to 27/11/95; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
28 November 1990Incorporation (9 pages)
28 November 1990Incorporation (9 pages)