Company NameKline Management Services Ltd
Company StatusDissolved
Company Number05449355
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Linda Susanne Everitt
NationalityBritish
StatusClosed
Appointed12 May 2005(1 day after company formation)
Appointment Duration15 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairways Close
Glossop
Derbyshire
SK13 7QN
Director NameMrs Linda Susanne Everitt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2020(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House 312 Ripponden Road
Oldham
Lancs
OL4 2NY
Director NameMr Kenneth Michael Everitt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(1 day after company formation)
Appointment Duration14 years, 6 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairway Close
Glossop
Derbyshire
SK13 7QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJames House
312 Ripponden Road
Oldham
Lancs
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Kenneth Michael Everitt
50.00%
Ordinary
1 at £1Linda Susanne Everitt
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,021
Cash£8,057
Current Liabilities£65,222

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
24 January 2020Application to strike the company off the register (3 pages)
20 January 2020Appointment of Mrs Linda Susanne Everitt as a director on 7 January 2020 (2 pages)
18 December 2019Termination of appointment of Kenneth Michael Everitt as a director on 30 November 2019 (1 page)
18 December 2019Cessation of Kenneth Michael Everitt as a person with significant control on 30 November 2019 (1 page)
10 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
7 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 May 2012Registered office address changed from C/O C/O Avanti Business Solutions Limited 47 Boodle Street Ashton-Under-Lyne Lancashire OL6 8NF United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from C/O C/O Avanti Business Solutions Limited 47 Boodle Street Ashton-Under-Lyne Lancashire OL6 8NF United Kingdom on 23 May 2012 (1 page)
22 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 May 2011Registered office address changed from C/O Edwards Veeder, Brunswick Square, Union Street Oldham OL1 1DE on 26 May 2011 (1 page)
26 May 2011Registered office address changed from C/O Edwards Veeder, Brunswick Square, Union Street Oldham OL1 1DE on 26 May 2011 (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 May 2009Return made up to 11/05/09; full list of members (3 pages)
22 May 2009Return made up to 11/05/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 May 2008Return made up to 11/05/08; no change of members (6 pages)
27 May 2008Return made up to 11/05/08; no change of members (6 pages)
15 June 2007Return made up to 11/05/07; no change of members (6 pages)
15 June 2007Return made up to 11/05/07; no change of members (6 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 June 2006Return made up to 11/05/06; full list of members (6 pages)
8 June 2006Return made up to 11/05/06; full list of members (6 pages)
19 September 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
19 September 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
11 August 2005Ad 12/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2005Ad 12/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Incorporation (9 pages)
11 May 2005Director resigned (1 page)
11 May 2005Incorporation (9 pages)