Company NameK M B (North-West) Limited
Company StatusDissolved
Company Number03173234
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Terence Albert Kearney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address123 Whitewood Park
Fazakerley
Liverpool
Merseyside
L9 7LF
Director NameMr Paul Melia
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address143 Barlows Lane
Liverpool
Merseyside
L9 9HZ
Secretary NameMr Paul Melia
NationalityBritish
StatusClosed
Appointed15 March 1996(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address143 Barlows Lane
Liverpool
Merseyside
L9 9HZ
Director NameMr Mark Robert Betton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(3 months, 1 week after company formation)
Appointment Duration18 years, 4 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Church Road
Rainford
St Helens
Merseyside
WA11 8EZ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Mr Mark Robert Betton
22.22%
Ordinary
2 at 1Mr Paul Melia
22.22%
Ordinary
2 at 1Mr Terence Albert Kearney
22.22%
Ordinary
1 at 1Mr Mark Robert Betton
11.11%
Ordinary
1 at 1Mr Paul Melia
11.11%
Ordinary
1 at 1Mr Terence Albert Kearney
11.11%
Ordinary

Financials

Year2014
Net Worth£114,160
Cash£58,865
Current Liabilities£361,114

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 November 2014Final Gazette dissolved following liquidation (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
14 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (6 pages)
14 February 2014Liquidators statement of receipts and payments to 28 January 2014 (6 pages)
28 August 2013Liquidators statement of receipts and payments to 28 July 2013 (5 pages)
28 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
24 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2013Appointment of a voluntary liquidator (1 page)
24 July 2013Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on 24 July 2013 (2 pages)
24 July 2013Court order insolvency:o/c - replacement of liquidator (26 pages)
7 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 28 January 2013 (5 pages)
3 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
3 August 2012Liquidators statement of receipts and payments to 28 July 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 28 January 2012 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
5 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
7 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (7 pages)
7 February 2011Liquidators statement of receipts and payments to 28 January 2011 (7 pages)
4 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2010Registered office address changed from Unit 11 Priority Sites Business Park Vesty Road Netherton Merseyside L30 1PH England on 4 February 2010 (2 pages)
4 February 2010Appointment of a voluntary liquidator (1 page)
4 February 2010Registered office address changed from Unit 11 Priority Sites Business Park Vesty Road Netherton Merseyside L30 1PH England on 4 February 2010 (2 pages)
4 February 2010Statement of affairs with form 4.19 (6 pages)
1 February 2010Appointment of a voluntary liquidator (1 page)
1 February 2010Statement of affairs with form 4.19 (6 pages)
1 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 September 2009Return made up to 04/08/09; full list of members (5 pages)
16 January 2009Return made up to 04/08/08; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from unit 48 farriers way industrial estate, bootle merseyside L30 4XL (1 page)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 October 2007Return made up to 04/08/07; full list of members (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 October 2006Return made up to 04/08/06; full list of members (3 pages)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 August 2005Return made up to 04/08/05; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 June 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
6 November 2003Return made up to 15/03/03; full list of members (7 pages)
25 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2003Full accounts made up to 31 May 2002 (14 pages)
31 January 2002Return made up to 15/03/01; full list of members (7 pages)
29 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
26 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 September 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Director's particulars changed (1 page)
7 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
19 November 1999Registered office changed on 19/11/99 from: 54A holt lane rainhill prescot merseyside L35 8NB (1 page)
12 July 1999Return made up to 15/03/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 May 1998Return made up to 15/03/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
27 May 1997Return made up to 15/03/97; full list of members (6 pages)
15 May 1997Ad 01/04/96--------- £ si 13@1=13 £ ic 1/14 (2 pages)
15 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1996Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
14 July 1996New director appointed (2 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996New secretary appointed (2 pages)
15 March 1996Incorporation (16 pages)