Company NameKAM Associates Ltd
Company StatusDissolved
Company Number03646526
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEleanor Mary Sutton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(1 year, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 05 March 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBurton And Company
76 Davyhulme Road
Davyhulme
Manchester
M41 7DN
Secretary NameKeith Derek Sutton
NationalityBritish
StatusClosed
Appointed06 April 2000(1 year, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 05 March 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBurton And Company
76 Davyhulme Road
Davyhulme
Manchester
M41 7DN
Director NameKeith Derek Sutton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(6 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 05 March 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurton And Company
76 Davyhulme Road
Davyhulme
Manchester
M41 7DN
Director NameKeith Derek Sutton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleEngineer
Correspondence Address21 Ffordd Argoed
Mold
Flintshire
CH7 1LY
Wales
Secretary NameEleanor Mary Sutton
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleSecretary
Correspondence Address21 Ffordd Argoed
Mold
Flintshire
CH7 1LY
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBurton And Company
76 Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Eleanor Mary Sutton
100.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£1,884
Current Liabilities£1,825

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Secretary's details changed for Keith Derek Sutton on 1 August 2011 (1 page)
6 February 2012Director's details changed for Keith Derek Sutton on 1 August 2011 (2 pages)
6 February 2012Secretary's details changed for Keith Derek Sutton on 1 August 2011 (1 page)
6 February 2012Secretary's details changed for Keith Derek Sutton on 1 August 2011 (1 page)
6 February 2012Director's details changed for Eleanor Mary Sutton on 1 August 2011 (2 pages)
6 February 2012Director's details changed for Keith Derek Sutton on 1 August 2011 (2 pages)
6 February 2012Director's details changed for Eleanor Mary Sutton on 1 August 2011 (2 pages)
6 February 2012Director's details changed for Keith Derek Sutton on 1 August 2011 (2 pages)
6 February 2012Director's details changed for Eleanor Mary Sutton on 1 August 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (11 pages)
27 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (11 pages)
27 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (11 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (11 pages)
8 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (11 pages)
8 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (11 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 January 2009Return made up to 08/10/08; full list of members (7 pages)
28 January 2009Return made up to 08/10/08; full list of members (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 November 2007Return made up to 08/10/07; no change of members (7 pages)
30 November 2007Return made up to 08/10/07; no change of members (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 January 2007Return made up to 08/10/06; full list of members (7 pages)
7 January 2007Return made up to 08/10/06; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 October 2005Return made up to 08/10/05; full list of members (6 pages)
17 October 2005Return made up to 08/10/05; full list of members (6 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 October 2004Return made up to 08/10/04; full list of members (6 pages)
21 October 2004Return made up to 08/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 October 2002Registered office changed on 29/10/02 from: 21 ffordd argoed mold flintshire CH7 1LY (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 21 ffordd argoed mold flintshire CH7 1LY (2 pages)
18 October 2002Return made up to 08/10/02; full list of members (6 pages)
18 October 2002Return made up to 08/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 October 1999Return made up to 08/10/99; full list of members (6 pages)
13 October 1999Return made up to 08/10/99; full list of members (6 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998Registered office changed on 05/11/98 from: 21 ffordd argoed mold flintshire CH7 1LY (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Registered office changed on 05/11/98 from: 21 ffordd argoed mold flintshire CH7 1LY (1 page)
5 November 1998Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned (1 page)
8 October 1998Incorporation (12 pages)
8 October 1998Incorporation (12 pages)