Onchan
Isle Of Man
IM3 1EH
Secretary Name | Nigel Hampton McGowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sunningdale Drive Onchan Isle Of Man IM3 1EH |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Tuhid Ara |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 45 Foxland Road Gatley Cheadle Cheshire SK8 4QB |
Director Name | Colin John Kerwin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 41 North Park Road Bramhall Stockport Cheshire SK7 3JS |
Director Name | Niven Neil Campbell McNicol |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2000) |
Role | Director/Company Secretary |
Correspondence Address | 13 Victoria Avenue Cheadle Hulme Cheadle Cheshire SK8 5DJ |
Secretary Name | Niven Neil Campbell McNicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2000) |
Role | Director/Company Secretary |
Correspondence Address | 13 Victoria Avenue Cheadle Hulme Cheadle Cheshire SK8 5DJ |
Secretary Name | Barbara Kerwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2006) |
Role | Admin Director |
Correspondence Address | 41 North Park Road Bramhall Stockport Cheshire SK7 3JS |
Director Name | Barbara Kerwin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 December 2006) |
Role | Administrator |
Correspondence Address | 41 North Park Road Bramhall Stockport Cheshire SK7 3JS |
Director Name | Habib Ahmed |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2006) |
Role | Computer Engineer |
Correspondence Address | 1 Wasdale Drive Gatley Cheshire SK8 4RT |
Director Name | Gerard Boyle |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 4 Lingdale Road Cheadle Hume Cheshire SK8 5DS |
Director Name | Christopher Jon McGowan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 August 2007) |
Role | Financial Advisor |
Correspondence Address | Elderbank The Crofts Castletown Isle Of Man IM9 1LW |
Director Name | Andrew John Flowers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moorland House Ordinance Wharf Gibraltar Foreign |
Registered Address | 103 Castle Street Edgeley Stockport Cheshire SK3 9AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
300 at £1 | Kma Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236,987 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2012 | Application to strike the company off the register (3 pages) |
8 November 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Termination of appointment of Andrew Flowers as a director (1 page) |
6 February 2012 | Termination of appointment of Andrew John Flowers as a director on 30 January 2012 (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Director's details changed for Andrew John Flowers on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Andrew John Flowers on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Nigel Hampton Mcgowan on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Nigel Hampton Mcgowan on 30 March 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
24 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 10-12 mount street manchester M2 5NT (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 10-12 mount street manchester M2 5NT (1 page) |
5 January 2009 | Return made up to 10/03/08; full list of members (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 103 castle street edgeley stockport cheshire SK3 9AR (1 page) |
5 January 2009 | Return made up to 10/03/08; full list of members (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 103 castle street edgeley stockport cheshire SK3 9AR (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o ozon solicitors the lexicon 10-12 mount street manchester M2 5NT (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o ozon solicitors the lexicon 10-12 mount street manchester M2 5NT (1 page) |
3 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
1 March 2007 | New secretary appointed;new director appointed (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (1 page) |
1 March 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 103 castle street stockport cheshire SK3 9AR (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Secretary resigned;director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Secretary resigned;director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 103 castle street stockport cheshire SK3 9AR (1 page) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
8 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
8 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
23 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 May 2000 | Company name changed kma U.K. LTD.\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed kma U.K. LTD.\certificate issued on 09/05/00 (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
31 March 2000 | Return made up to 10/03/00; full list of members (8 pages) |
31 March 2000 | Return made up to 10/03/00; full list of members (8 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 2ND floor 50 newton street manchester M1 2EA (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 2ND floor 50 newton street manchester M1 2EA (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
9 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
9 April 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 386/388 palatine road manchester M22 4FZ (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 386/388 palatine road manchester M22 4FZ (1 page) |
30 July 1998 | Ad 01/07/98--------- £ si 100@1=100 £ ic 199/299 (2 pages) |
30 July 1998 | Ad 01/07/98--------- £ si 100@1=100 £ ic 199/299 (2 pages) |
30 July 1998 | Ad 01/07/98--------- £ si 198@1=198 £ ic 1/199 (2 pages) |
30 July 1998 | Ad 01/07/98--------- £ si 198@1=198 £ ic 1/199 (2 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
28 April 1998 | Company name changed water wise uk LTD\certificate issued on 29/04/98 (2 pages) |
28 April 1998 | Company name changed water wise uk LTD\certificate issued on 29/04/98 (2 pages) |
10 March 1998 | Incorporation (11 pages) |