Company NameKKM Limited
Company StatusDissolved
Company Number02801195
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Previous NamePremier Crew Sports Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Amanda Jane Keen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressCasa Das Mubas
Quatro Estradas
Lagos
8600 Algarve
Foreign
Director NameMr Edward John Keen
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressCasa Das Mubas
Quatro Estradas
Lagos
8600 Algarve
Foreign
Director NameDavid Angus McKnight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleManagement Agent
Correspondence Address10 Newington Court
The Firs
Bowdon
Cheshire
WA14 2UA
Secretary NameMs Amanda Jane Keen
NationalityBritish
StatusCurrent
Appointed27 May 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressCasa Das Mubas
Quatro Estradas
Lagos
8600 Algarve
Foreign
Director NameDavid Scott Grahame
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years after company formation)
Appointment Duration3 years (resigned 04 April 2000)
RoleSports Agent
Correspondence AddressFlat 3 Beech Wood
Cavendish Road
Altrincham
Cheshire
WA14 2NH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£197,706
Cash£158,200
Current Liabilities£26,828

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Liquidators statement of receipts and payments (5 pages)
6 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page)
29 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
4 April 2002Appointment of a voluntary liquidator (1 page)
4 April 2002Statement of affairs (6 pages)
4 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2002Registered office changed on 09/03/02 from: hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2000Registered office changed on 06/09/00 from: 65/89 oxford street manchester M1 6HT (1 page)
27 April 2000Return made up to 18/03/00; full list of members (8 pages)
26 April 2000Director resigned (1 page)
20 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 August 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
26 March 1999Return made up to 18/03/99; full list of members (7 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 May 1997Return made up to 18/03/97; no change of members (6 pages)
28 April 1997New director appointed (2 pages)
9 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 18/03/96; full list of members (7 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
11 April 1995Return made up to 18/03/95; no change of members (6 pages)