Company NameKM Languages Limited
Company StatusDissolved
Company Number05376341
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJonathan Maynard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 Goodhart Way
West Wickham
Kent
BR4 0EY
Director NameKathleen Jennifer Maynard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 Goodhart Way
West Wickham
Kent
BR4 0EY
Secretary NameMr Richard John Lea
NationalityEnglish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Moss House Lane Much Hoole
Preston
PR4 4TD

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,025
Cash£27,754
Current Liabilities£52,458

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Liquidators statement of receipts and payments to 16 June 2010 (5 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
13 April 2009Statement of affairs with form 4.19 (9 pages)
13 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2009Appointment of a voluntary liquidator (1 page)
13 April 2009Statement of affairs with form 4.19 (9 pages)
13 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-01
(1 page)
13 April 2009Appointment of a voluntary liquidator (1 page)
11 March 2009Registered office changed on 11/03/2009 from rb house moss house lane much hoole preston lancashire PR4 4TD (1 page)
11 March 2009Registered office changed on 11/03/2009 from rb house moss house lane much hoole preston lancashire PR4 4TD (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Registered office changed on 02/03/2009 from rb house moss house much hoole preston lancashire PR4 4TD (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from rb house moss house much hoole preston lancashire PR4 4TD (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of register of members (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from white house farm moss house lane much hoole preston lancashire PR4 4TD (1 page)
1 July 2008Registered office changed on 01/07/2008 from white house farm moss house lane much hoole preston lancashire PR4 4TD (1 page)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 15/02/07; full list of members (3 pages)
12 March 2007Return made up to 15/02/07; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 15/02/06; full list of members (7 pages)
28 February 2006Return made up to 15/02/06; full list of members (7 pages)
24 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Registered office changed on 01/04/05 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page)
1 April 2005Registered office changed on 01/04/05 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page)
25 February 2005Incorporation (12 pages)
25 February 2005Incorporation (12 pages)