Company NameKim-By-The-Sea Limited
Company StatusDissolved
Company Number05086524
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameKim Josephine Batty
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleChef
Correspondence Address223 Hulme Street
Manchester
Greater Manchester
M15 5EF
Secretary NameMiss Ruth Karen Gee
NationalityBritish
StatusClosed
Appointed11 October 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Dudley Court
Carlton Road
Manchester
Lancashire
M16 8DA
Director NameElaine Joanne Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleChef
Correspondence Address33 Hunmanby Avenue
Manchester
Greater Manchester
M15 5FF
Secretary NameElaine Joanne Brown
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Hunmanby Avenue
Manchester
Greater Manchester
M15 5FF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 4 49 Old Birley Street
Hulme
Manchester
M15 5RF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
12 June 2007Voluntary strike-off action has been suspended (1 page)
20 March 2007Application for striking-off (1 page)
23 January 2007Compulsory strike-off action has been discontinued (1 page)
28 September 2006Director resigned (1 page)
16 August 2006Return made up to 29/03/06; full list of members (8 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
21 October 2005Return made up to 29/03/05; full list of members (9 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
3 April 2004Director resigned (1 page)
3 April 2004Secretary resigned (1 page)
29 March 2004Incorporation (16 pages)