Company NameK & M Refractories Limited
Company StatusDissolved
Company Number04703539
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date9 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMartin Tobin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address656 Manchester Old Road
Middleton
Manchester
M24 4GB
Secretary NameKristine Tobin
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Davids Farm Close
Middleton
Manchester
M24 2DF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address15 Davids Farm Close
Middleton
Manchester
M24 2DF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£180
Cash£30,949
Current Liabilities£83,513

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 February 2011Final Gazette dissolved following liquidation (1 page)
9 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Completion of winding up (1 page)
9 November 2010Completion of winding up (1 page)
2 November 2010Director's details changed for Martin Tobin on 27 September 2010 (3 pages)
2 November 2010Director's details changed for Martin Tobin on 27 September 2010 (3 pages)
11 March 2008Order of court to wind up (2 pages)
11 March 2008Order of court to wind up (2 pages)
9 January 2008Order of court to wind up (1 page)
9 January 2008Order of court to wind up (1 page)
22 March 2007Return made up to 19/03/07; full list of members (2 pages)
22 March 2007Return made up to 19/03/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 March 2006Return made up to 19/03/06; full list of members (2 pages)
28 March 2006Return made up to 19/03/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 July 2005Return made up to 19/03/05; full list of members (2 pages)
13 July 2005Return made up to 19/03/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
10 May 2004Return made up to 19/03/04; full list of members (5 pages)
10 May 2004Return made up to 19/03/04; full list of members (5 pages)
8 May 2004Secretary's particulars changed (1 page)
8 May 2004Secretary's particulars changed (1 page)
2 April 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
2 April 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Registered office changed on 15/03/04 from: 24 gilwood grove middleton manchester M24 6TH (1 page)
15 March 2004Registered office changed on 15/03/04 from: 24 gilwood grove middleton manchester M24 6TH (1 page)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
9 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New secretary appointed (2 pages)
19 March 2003Incorporation (18 pages)
19 March 2003Incorporation (18 pages)