Company NameKMA (U.K.) Limited
Company StatusDissolved
Company Number03524919
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NamesWater Wise UK Ltd and KMA U.K. Ltd.

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameNigel Hampton McGowan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 05 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Sunningdale Drive
Onchan
Isle Of Man
IM3 1EH
Secretary NameNigel Hampton McGowan
NationalityBritish
StatusClosed
Appointed21 December 2006(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 05 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Sunningdale Drive
Onchan
Isle Of Man
IM3 1EH
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameTuhid Ara
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address45 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
Director NameColin John Kerwin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address41 North Park Road
Bramhall
Stockport
Cheshire
SK7 3JS
Director NameNiven Neil Campbell McNicol
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2000)
RoleDirector/Company Secretary
Correspondence Address13 Victoria Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DJ
Secretary NameNiven Neil Campbell McNicol
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2000)
RoleDirector/Company Secretary
Correspondence Address13 Victoria Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DJ
Secretary NameBarbara Kerwin
NationalityBritish
StatusResigned
Appointed24 February 2000(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2006)
RoleAdmin Director
Correspondence Address41 North Park Road
Bramhall
Stockport
Cheshire
SK7 3JS
Director NameBarbara Kerwin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 year, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2006)
RoleAdministrator
Correspondence Address41 North Park Road
Bramhall
Stockport
Cheshire
SK7 3JS
Director NameHabib Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2006)
RoleComputer Engineer
Correspondence Address1 Wasdale Drive
Gatley
Cheshire
SK8 4RT
Director NameGerard Boyle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2006)
RoleCompany Director
Correspondence Address4 Lingdale Road
Cheadle Hume
Cheshire
SK8 5DS
Director NameChristopher Jon McGowan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(8 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 August 2007)
RoleFinancial Advisor
Correspondence AddressElderbank
The Crofts
Castletown
Isle Of Man
IM9 1LW
Director NameAndrew John Flowers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Moorland House
Ordinance Wharf
Gibraltar
Foreign

Location

Registered Address103 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £1Kma Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£236,987

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2012Application to strike the company off the register (3 pages)
8 November 2012Application to strike the company off the register (3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 300
(4 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 300
(4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Termination of appointment of Andrew Flowers as a director (1 page)
6 February 2012Termination of appointment of Andrew John Flowers as a director on 30 January 2012 (1 page)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Director's details changed for Andrew John Flowers on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Andrew John Flowers on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Nigel Hampton Mcgowan on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Nigel Hampton Mcgowan on 30 March 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 March 2009Return made up to 10/03/09; full list of members (3 pages)
13 March 2009Return made up to 10/03/09; full list of members (3 pages)
24 February 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Registered office changed on 24/02/2009 from 10-12 mount street manchester M2 5NT (1 page)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
24 February 2009Registered office changed on 24/02/2009 from 10-12 mount street manchester M2 5NT (1 page)
5 January 2009Return made up to 10/03/08; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from 103 castle street edgeley stockport cheshire SK3 9AR (1 page)
5 January 2009Return made up to 10/03/08; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from 103 castle street edgeley stockport cheshire SK3 9AR (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o ozon solicitors the lexicon 10-12 mount street manchester M2 5NT (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o ozon solicitors the lexicon 10-12 mount street manchester M2 5NT (1 page)
3 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
16 April 2007Return made up to 10/03/07; full list of members (8 pages)
16 April 2007Return made up to 10/03/07; full list of members (8 pages)
1 March 2007New secretary appointed;new director appointed (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (1 page)
1 March 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Registered office changed on 27/01/07 from: 103 castle street stockport cheshire SK3 9AR (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Secretary resigned;director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Secretary resigned;director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Registered office changed on 27/01/07 from: 103 castle street stockport cheshire SK3 9AR (1 page)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
20 March 2006Return made up to 10/03/06; full list of members (8 pages)
20 March 2006Return made up to 10/03/06; full list of members (8 pages)
8 April 2005Return made up to 10/03/05; full list of members (8 pages)
8 April 2005Return made up to 10/03/05; full list of members (8 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 March 2004Return made up to 10/03/04; full list of members (8 pages)
24 March 2004Return made up to 10/03/04; full list of members (8 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 March 2003Return made up to 10/03/03; full list of members (8 pages)
23 March 2003Return made up to 10/03/03; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 March 2002Return made up to 10/03/02; full list of members (7 pages)
14 March 2002Return made up to 10/03/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 March 2001Return made up to 10/03/01; full list of members (7 pages)
14 March 2001Return made up to 10/03/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 May 2000Company name changed kma U.K. LTD.\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed kma U.K. LTD.\certificate issued on 09/05/00 (2 pages)
11 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
31 March 2000Return made up to 10/03/00; full list of members (8 pages)
31 March 2000Return made up to 10/03/00; full list of members (8 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 2ND floor 50 newton street manchester M1 2EA (1 page)
7 March 2000Registered office changed on 07/03/00 from: 2ND floor 50 newton street manchester M1 2EA (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
9 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
9 April 1999Return made up to 10/03/99; full list of members (6 pages)
9 April 1999Return made up to 10/03/99; full list of members (6 pages)
9 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
19 March 1999Registered office changed on 19/03/99 from: 386/388 palatine road manchester M22 4FZ (1 page)
19 March 1999Registered office changed on 19/03/99 from: 386/388 palatine road manchester M22 4FZ (1 page)
30 July 1998Ad 01/07/98--------- £ si 100@1=100 £ ic 199/299 (2 pages)
30 July 1998Ad 01/07/98--------- £ si 100@1=100 £ ic 199/299 (2 pages)
30 July 1998Ad 01/07/98--------- £ si 198@1=198 £ ic 1/199 (2 pages)
30 July 1998Ad 01/07/98--------- £ si 198@1=198 £ ic 1/199 (2 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
28 April 1998Company name changed water wise uk LTD\certificate issued on 29/04/98 (2 pages)
28 April 1998Company name changed water wise uk LTD\certificate issued on 29/04/98 (2 pages)
10 March 1998Incorporation (11 pages)