Company NameKMNC Limited
Company StatusDissolved
Company Number03638023
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameClydestrike Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith McHale
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(1 month after company formation)
Appointment Duration22 years, 9 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ravenswood Firwood Park
Chadderton
Oldham
Lancashire
OL9 9UE
Secretary NameJill Scott
NationalityBritish
StatusResigned
Appointed29 October 1998(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address15 The Ladysmith
Mossley Road
Ashton Under Lyne
Lancashire
OL6 9AP
Secretary NameIrene Coan
NationalityBritish
StatusResigned
Appointed26 November 2000(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 September 2009)
RoleCompany Director
Correspondence Address7 Larch Close
Stockport
Cheshire
SK12 1QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLancaster House
70-76 Blackburn Street Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Mr Keith Mchale
90.91%
Ordinary B
1 at £1Mr Keith Mchale
9.09%
Ordinary A

Financials

Year2014
Net Worth£750
Cash£3,042
Current Liabilities£31,164

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
28 April 2021Application to strike the company off the register (3 pages)
9 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
30 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
6 February 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
26 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
9 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
14 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11
(4 pages)
14 December 2015Director's details changed for Mr Keith Mchale on 1 September 2015 (2 pages)
14 December 2015Director's details changed for Mr Keith Mchale on 1 September 2015 (2 pages)
14 December 2015Director's details changed for Mr Keith Mchale on 1 September 2015 (2 pages)
14 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 January 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 11
(4 pages)
20 January 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 11
(4 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 11
(4 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 11
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
22 December 2010Director's details changed for Keith Mchale on 24 September 2010 (2 pages)
22 December 2010Director's details changed for Keith Mchale on 24 September 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 October 2009Director's change of particulars / keith mchale / 22/09/2009 (1 page)
1 October 2009Return made up to 24/09/09; full list of members (3 pages)
1 October 2009Return made up to 24/09/09; full list of members (3 pages)
1 October 2009Director's change of particulars / keith mchale / 22/09/2009 (1 page)
24 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 September 2009Appointment terminated secretary irene coan (1 page)
22 September 2009Appointment terminated secretary irene coan (1 page)
15 December 2008Return made up to 24/09/08; full list of members (3 pages)
15 December 2008Return made up to 24/09/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 December 2007Return made up to 24/09/07; full list of members (2 pages)
3 December 2007Return made up to 24/09/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 December 2006Return made up to 24/09/06; full list of members (2 pages)
5 December 2006Return made up to 24/09/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 October 2005Return made up to 24/09/05; full list of members (2 pages)
24 October 2005Return made up to 24/09/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 October 2004Return made up to 24/09/04; full list of members (6 pages)
27 October 2004Return made up to 24/09/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 October 2003Return made up to 24/09/03; full list of members (6 pages)
15 October 2003Return made up to 24/09/03; full list of members (6 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 May 2003Return made up to 24/09/02; full list of members (6 pages)
6 May 2003Return made up to 24/09/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 November 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
27 October 2000Return made up to 24/09/00; full list of members (6 pages)
27 October 2000Return made up to 24/09/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 November 1999Return made up to 24/09/99; full list of members (6 pages)
24 November 1999Return made up to 24/09/99; full list of members (6 pages)
17 November 1999Ad 01/07/99--------- £ si 10@1=10 £ ic 1/11 (2 pages)
17 November 1999Ad 01/07/99--------- £ si 10@1=10 £ ic 1/11 (2 pages)
26 November 1998Company name changed clydestrike LTD\certificate issued on 27/11/98 (5 pages)
26 November 1998Company name changed clydestrike LTD\certificate issued on 27/11/98 (5 pages)
12 November 1998New secretary appointed (1 page)
12 November 1998New director appointed (1 page)
12 November 1998New secretary appointed (1 page)
12 November 1998New director appointed (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
24 September 1998Incorporation (14 pages)
24 September 1998Incorporation (14 pages)