Company NameKSM Realisations Limited
Company StatusDissolved
Company Number06501249
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameKanban Sheet Metal Limited

Directors

Director NameMr Paul Stanley Bell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Ham Hall Lane
Scruton
North Yorkshire
DL7 0RH
Director NameMr Mark Richard Blayney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Turney Shield
Carrshield
Hexham
Northumberland
NE47 8AW
Secretary NameMr Mark Richard Blayney
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Turney Shield
Carrshield
Hexham
Northumberland
NE47 8AW
Director NameMr Paul Thomas Andrew Johnson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 16 November 2010)
RoleTextile Finisher
Country of ResidenceEngland
Correspondence Address5 Paget Crescent
Birkby Road
Huddersfield
West Yorkshire
HD2 2BZ

Location

Registered AddressClb Coopers
Century House 11 11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 November 2010Final Gazette dissolved following liquidation (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2010Notice of move from Administration to Dissolution (19 pages)
16 August 2010Notice of move from Administration to Dissolution on 9 August 2010 (19 pages)
22 March 2010Administrator's progress report to 16 February 2010 (35 pages)
22 March 2010Administrator's progress report to 16 February 2010 (35 pages)
18 March 2010Result of meeting of creditors (2 pages)
18 March 2010Result of meeting of creditors (2 pages)
8 February 2010Notice of extension of period of Administration (1 page)
8 February 2010Notice of extension of period of Administration (1 page)
14 September 2009Administrator's progress report to 16 August 2009 (17 pages)
14 September 2009Administrator's progress report to 16 August 2009 (17 pages)
22 May 2009Company name changed kanban sheet metal LIMITED\certificate issued on 27/05/09 (2 pages)
22 May 2009Company name changed kanban sheet metal LIMITED\certificate issued on 27/05/09 (2 pages)
7 May 2009Result of meeting of creditors (41 pages)
7 May 2009Result of meeting of creditors (41 pages)
22 April 2009Statement of affairs with form 2.14B (9 pages)
22 April 2009Statement of affairs with form 2.14B (9 pages)
9 April 2009Statement of administrator's proposal (40 pages)
9 April 2009Statement of administrator's proposal (40 pages)
25 February 2009Registered office changed on 25/02/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
25 February 2009Appointment of an administrator (1 page)
25 February 2009Registered office changed on 25/02/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
25 February 2009Appointment of an administrator (1 page)
4 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 October 2008Amending 88(2) (2 pages)
3 October 2008Amending 88(2) (2 pages)
5 June 2008Registered office changed on 05/06/2008 from high turney shield carrshield hexham NE47 8AW (1 page)
5 June 2008Registered office changed on 05/06/2008 from high turney shield carrshield hexham NE47 8AW (1 page)
11 April 2008Ad 11/03/08\gbp si 44999@1=44999\gbp ic 1/45000\ (2 pages)
11 April 2008Gbp nc 45000/90000 25/02/08 (2 pages)
11 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2008Ad 11/03/08 gbp si 44999@1=44999 gbp ic 1/45000 (2 pages)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2008Gbp nc 45000/90000\25/02/08 (2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 March 2008Director appointed paul thomas andrew johnson (2 pages)
5 March 2008Director appointed paul thomas andrew johnson (2 pages)
3 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
3 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
12 February 2008Incorporation (15 pages)
12 February 2008Incorporation (15 pages)