Company NameKWT Business Systems Limited
Company StatusDissolved
Company Number03304569
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKeith Stewart
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 The Meadows
Bredbury
Stockport
Cheshire
SK6 1AD
Director NameDenise Stewart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleSecretary
Correspondence Address5 The Meadows
Bredbury
Stockport
SK6 1AD
Secretary NameDenise Stewart
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleHousewife
Correspondence Address5 The Meadows
Bredbury
Stockport
SK6 1AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£78,855
Cash£2
Current Liabilities£338,125

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
31 May 2006Receiver's abstract of receipts and payments (2 pages)
26 May 2006Receiver ceasing to act (1 page)
19 January 2006Receiver's abstract of receipts and payments (2 pages)
22 December 2004Receiver's abstract of receipts and payments (2 pages)
11 June 2004Statement of Affairs in administrative receivership following report to creditors (4 pages)
4 March 2004Administrative Receiver's report (7 pages)
15 December 2003Registered office changed on 15/12/03 from: hyde park house cartwright street newton hyde cheshire SK14 4EH (1 page)
12 December 2003Appointment of receiver/manager (2 pages)
27 November 2003Secretary resigned;director resigned (1 page)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 February 2003Return made up to 20/01/03; full list of members (7 pages)
6 February 2002Return made up to 20/01/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Return made up to 20/01/01; full list of members (6 pages)
30 March 2000Return made up to 20/01/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
18 February 1999Return made up to 20/01/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Registered office changed on 30/09/98 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
25 March 1998Ad 21/01/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
3 February 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
6 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
24 January 1997Secretary resigned (1 page)
20 January 1997Incorporation (16 pages)