Company NameK C C M Limited
Company StatusDissolved
Company Number02632311
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)
Dissolution Date8 March 2008 (16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Kathleen Audrey Budgen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleManaging Director/Company Secr
Correspondence AddressLee Barn
Waingate Village
Rawtenstall
Lancs
BB4 8TA
Secretary NameMiss Kathleen Audrey Budgen
NationalityBritish
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLee Barn
Waingate Village
Rawtenstall
Lancs
BB4 8TA
Director NameColin Peter Budgen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(2 years after company formation)
Appointment Duration14 years, 7 months (closed 08 March 2008)
RoleSales & Marketing
Correspondence AddressLee Barn
Waingate Road
Rossendale
Lancashire
BB4 8TA
Director NameColin Peter Budgen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLee Barn
Waingate Road
Rossendale
Lancashire
BB4 8TA
Director NameIan Robert Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Hall Lane
Bolton
Lancashire
BL1 5HQ
Director NameMr Mark Balogh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2004)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address4 Timbercliffe
Littleborough
Lancashire
OL15 9QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte Dte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,440
Cash£45,681
Current Liabilities£47,121

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
6 April 2006Registered office changed on 06/04/06 from: valley house unit 2 bradwood ct st crispins way haslingden rossendale lancashire BB4 4PW (1 page)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2005Return made up to 24/06/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
5 August 2004Return made up to 24/06/04; full list of members (8 pages)
16 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2004£ ic 28000/20500 15/03/04 £ sr 7500@1=7500 (1 page)
2 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2004Director resigned (1 page)
3 February 2004Accounts for a small company made up to 30 September 2003 (9 pages)
22 July 2003Return made up to 24/06/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
27 December 2001Accounts for a small company made up to 30 September 2001 (9 pages)
24 July 2001Return made up to 24/06/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 30 September 2000 (9 pages)
17 July 2000Return made up to 24/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1999Accounts for a small company made up to 30 September 1999 (8 pages)
24 June 1999Return made up to 24/06/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 July 1998Return made up to 24/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/98
(6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 July 1997Return made up to 24/06/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
1 July 1996Return made up to 24/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1996Ad 04/06/96--------- £ si 4500@1=4500 £ ic 25000/29500 (2 pages)
9 May 1996Registered office changed on 09/05/96 from: unit 17 hardmans business centre new hall hey road rawtenstall lancashire BB4 6HH (1 page)
26 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 March 1996Ad 02/11/94-22/09/95 £ si 1000@1 (2 pages)
26 March 1996New director appointed (2 pages)
12 July 1995Return made up to 29/06/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
14 December 1993Ad 15/09/93-12/11/93 £ si 13000@1=13000 £ ic 12000/25000 (2 pages)
22 August 1991Ad 07/08/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 July 1991Incorporation (13 pages)