Company NameKM Colour Print & Labels Limited
Company StatusDissolved
Company Number06762913
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 5 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NamesKM Colour Print & Labels Limited and Keynote Educational Courses & Conferences Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(1 year, 5 months after company formation)
Appointment Duration10 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Styperson Way
Poynton
Cheshire
SK12 1UJ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameKenneth Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Styperson Way
Poynton
Cheshire
SK12 1UJ
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address52 Heyrod Street
Manchester
M1 2WW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(14 pages)
23 June 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(14 pages)
23 June 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(14 pages)
3 June 2010Change of name notice (1 page)
3 June 2010Company name changed keynote educational courses & conferences LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
3 June 2010Change of name notice (1 page)
28 May 2010Appointment of Kenneth Mills as a director (3 pages)
28 May 2010Appointment of Kenneth Mills as a director (3 pages)
14 May 2010Termination of appointment of Kenneth Mills as a director (2 pages)
14 May 2010Termination of appointment of Kenneth Mills as a director (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2010Company name changed km colour print & labels LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
(2 pages)
7 January 2010Change of name notice (1 page)
7 January 2010Company name changed km colour print & labels LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
(2 pages)
7 January 2010Change of name notice (1 page)
4 December 2008Appointment Terminated Director lee gilburt (1 page)
4 December 2008Appointment terminated director lee gilburt (1 page)
4 December 2008Registered office changed on 04/12/2008 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
4 December 2008Registered office changed on 04/12/2008 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
4 December 2008Director appointed kenneth mills (3 pages)
4 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 December 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
4 December 2008Director appointed kenneth mills (3 pages)
4 December 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
2 December 2008Incorporation (18 pages)
2 December 2008Incorporation (18 pages)