Company NameK.S.M. Interiors Limited
DirectorKevin Stephen McCarthy
Company StatusDissolved
Company Number04194282
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKevin Stephen McCarthy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(1 week, 1 day after company formation)
Appointment Duration23 years
RoleShop Fitting Consultant
Correspondence Address17 Batchelors Barn Road
Andover
Hampshire
SP10 1HR
Secretary NameJoanne Shewan
NationalityBritish
StatusCurrent
Appointed12 April 2001(1 week, 1 day after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address17 Batchelors Barn Road
Andover
Hampshire
SP10 1HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

16 April 2007Dissolved (1 page)
16 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
16 March 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004O/C replacement liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: ratcliffe & co 57 victoria square bolton lancashire BL1 1LA (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
15 September 2003Registered office changed on 15/09/03 from: 17 batchelors barn road andover hampshire SP10 1HR (1 page)
10 September 2003Return made up to 04/04/03; full list of members (6 pages)
9 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2003Appointment of a voluntary liquidator (1 page)
4 March 2003Particulars of mortgage/charge (3 pages)
24 December 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
2 May 2001Ad 12/04/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 April 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 17 batelorri barn road andover hampshire SP10 1HR (1 page)
25 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
4 April 2001Incorporation (12 pages)