Company NameKLM Steel Fabricators Limited
Company StatusDissolved
Company Number05459566
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date29 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameNigel Rees Leverett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleFabricator Welder
Correspondence Address1 Trebor Avenue
Bagillt
Clwyd
CH6 6DP
Wales
Director NamePeter Mason
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleDraughtsman
Correspondence Address20 Kensington Avenue
Old Colwyn
Colwyn Bay
Clwyd
LL29 9SS
Wales
Director NameMr Lyndon John Knowles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleFabricator Welder
Country of ResidenceUnited Kingdom
Correspondence Address35 Lake Avenue
Rhyl
Clwyd
LL18 1HY
Wales
Secretary NamePeter Mason
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleDraughtsman
Correspondence Address20 Kensington Avenue
Old Colwyn
Colwyn Bay
Clwyd
LL29 9SS
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1Lyndon John Knowles
33.33%
Ordinary
1 at 1Nigel R Leverett
33.33%
Ordinary
1 at 1Peter Mason
33.33%
Ordinary

Financials

Year2014
Net Worth-£62,497
Cash£210
Current Liabilities£435,202

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
29 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
7 August 2014Liquidators statement of receipts and payments to 13 July 2014 (10 pages)
7 August 2014Liquidators' statement of receipts and payments to 13 July 2014 (10 pages)
7 August 2014Liquidators' statement of receipts and payments to 13 July 2014 (10 pages)
16 September 2013Liquidators' statement of receipts and payments to 13 July 2013 (11 pages)
16 September 2013Liquidators statement of receipts and payments to 13 July 2013 (11 pages)
16 September 2013Liquidators' statement of receipts and payments to 13 July 2013 (11 pages)
19 September 2012Liquidators statement of receipts and payments to 13 July 2012 (11 pages)
19 September 2012Liquidators' statement of receipts and payments to 13 July 2012 (11 pages)
19 September 2012Liquidators' statement of receipts and payments to 13 July 2012 (11 pages)
8 September 2011Liquidators' statement of receipts and payments to 13 July 2011 (11 pages)
8 September 2011Liquidators' statement of receipts and payments to 13 July 2011 (11 pages)
8 September 2011Liquidators statement of receipts and payments to 13 July 2011 (11 pages)
23 July 2010Statement of affairs with form 4.19 (6 pages)
23 July 2010Appointment of a voluntary liquidator (1 page)
23 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-14
(1 page)
23 July 2010Statement of affairs with form 4.19 (6 pages)
23 July 2010Appointment of a voluntary liquidator (1 page)
6 July 2010Registered office address changed from Sage & Company 102 Bowen Court St. Asaph Bus Park St Asaph Denbighshire LL17 0JE on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Sage & Company 102 Bowen Court St. Asaph Bus Park St Asaph Denbighshire LL17 0JE on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Sage & Company 102 Bowen Court St. Asaph Bus Park St Asaph Denbighshire LL17 0JE on 6 July 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 June 2009Return made up to 23/05/09; full list of members (4 pages)
4 June 2009Return made up to 23/05/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 July 2007Return made up to 23/05/07; full list of members (7 pages)
28 July 2007Return made up to 23/05/07; full list of members (7 pages)
15 June 2007Registered office changed on 15/06/07 from: 54 kinmel street rhyl denbighshire LL18 1AR (1 page)
15 June 2007Registered office changed on 15/06/07 from: 54 kinmel street rhyl denbighshire LL18 1AR (1 page)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 July 2006Registered office changed on 31/07/06 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page)
31 July 2006Registered office changed on 31/07/06 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page)
15 June 2006Return made up to 23/05/06; full list of members (7 pages)
15 June 2006Return made up to 23/05/06; full list of members (7 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page)
17 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed;new director appointed (2 pages)
17 June 2005New secretary appointed;new director appointed (2 pages)
17 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 1A llannerch road east rhos on sea colwyn bay conwy LL28 4DH (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 May 2005Incorporation (6 pages)
23 May 2005Incorporation (6 pages)