Company NameKMR Projects Limited
Company StatusDissolved
Company Number05324192
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKevin Gerard John Donovan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Braeside Close
Offerton
Stockport
Cheshire
SK2 5JD
Secretary NameKevin Gerard John Donovan
NationalityBritish
StatusClosed
Appointed05 January 2005(same day as company formation)
RolePetrol Station Retailer
Correspondence Address5 Braeside Close
Offerton
Stockport
Cheshire
SK2 5JD
Director NameMichael Litchfield
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Sycamore Close
Lacey Green
Wilmslow
Cheshire
SK9 4BX
Director NameRobert James Walker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address55 Budworth Walk
Wilmslow
Cheshire
SK9 2HR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,292
Current Liabilities£15,389

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (2 pages)
14 November 2008Appointment terminated director michael litchfield (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 05/01/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 April 2006Return made up to 05/01/06; full list of members (7 pages)
21 April 2006Ad 15/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Particulars of mortgage/charge (3 pages)
18 August 2005Director resigned (1 page)
29 April 2005Particulars of mortgage/charge (3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
10 January 2005Ad 05/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2005Ad 05/01/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: kmr projects LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
10 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2005Director resigned (1 page)