Company NameK P M Holdings Limited
DirectorsRobert William Cain and Alan John Smith
Company StatusDissolved
Company Number04740414
CategoryPrivate Limited Company
Incorporation Date22 April 2003(20 years, 11 months ago)
Previous NameRapidbrisk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert William Cain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleProduction Manager
Correspondence Address300a Aigburth Road
Liverpool
L17 9PW
Director NameAlan John Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleProduction Manager
Correspondence Address33 Hilary Avenue
Liverpool
Merseyside
L14 6TJ
Secretary NameRobert William Cain
NationalityBritish
StatusCurrent
Appointed04 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleProduction Manager
Correspondence Address300a Aigburth Road
Liverpool
L17 9PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road
Hale
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£53,906
Current Liabilities£33,874

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 December 2007Dissolved (1 page)
24 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Appointment of a voluntary liquidator (1 page)
1 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2006Statement of affairs (5 pages)
12 July 2006Registered office changed on 12/07/06 from: unit 2 the box works heysham road aintree liverpool L30 6UR (1 page)
28 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Registered office changed on 17/02/05 from: 1A wilson road huyton business park huyton merseyside L36 6AN (1 page)
28 June 2004Company name changed rapidbrisk LIMITED\certificate issued on 28/06/04 (2 pages)
24 June 2004Registered office changed on 24/06/04 from: 1A wilson road liverpool merseyside L36 6AN (1 page)
17 June 2004Ad 05/06/03-31/05/04 £ si 2@1=2 £ ic 1/3 (2 pages)
17 June 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
23 June 2003Particulars of mortgage/charge (7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 June 2003New director appointed (1 page)
4 June 2003New secretary appointed;new director appointed (1 page)
4 June 2003Secretary resigned (1 page)
22 April 2003Incorporation (17 pages)