Company NameKMD Recycling Ltd
Company StatusDissolved
Company Number06876363
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Director

Director NameMr Philip Steven Rigney
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address28 Granby Road
Mile End Mile End
Stockport
SK2 6ET

Contact

Websitekmdltd.com
Telephone0845 6125111
Telephone regionUnknown

Location

Registered AddressLeonard Curtis Leonard Curtis House
Elms Square Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£60,510
Cash£46,872
Current Liabilities£100,085

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 November 2020Final Gazette dissolved following liquidation (1 page)
11 August 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
3 December 2019Liquidators' statement of receipts and payments to 7 October 2019 (19 pages)
12 July 2019Appointment of a voluntary liquidator (3 pages)
12 July 2019Removal of liquidator by court order (20 pages)
14 December 2018Liquidators' statement of receipts and payments to 7 October 2018 (20 pages)
10 December 2017Liquidators' statement of receipts and payments to 7 October 2017 (21 pages)
10 December 2017Liquidators' statement of receipts and payments to 7 October 2017 (21 pages)
28 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 December 2016Liquidators' statement of receipts and payments to 7 October 2016 (11 pages)
16 December 2016Liquidators' statement of receipts and payments to 7 October 2016 (11 pages)
30 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 October 2015Registered office address changed from Unit 1 Water Street Stockport Cheshire SK1 2BC to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from Unit 1 Water Street Stockport Cheshire SK1 2BC to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 21 October 2015 (2 pages)
16 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-08
(1 page)
16 October 2015Appointment of a voluntary liquidator (1 page)
16 October 2015Statement of affairs with form 4.19 (10 pages)
16 October 2015Statement of affairs with form 4.19 (10 pages)
16 October 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
25 August 2009Registered office changed on 25/08/2009 from 28 granby road stockport SK2 6ET uk (1 page)
25 August 2009Registered office changed on 25/08/2009 from 28 granby road stockport SK2 6ET uk (1 page)
14 April 2009Incorporation (13 pages)
14 April 2009Incorporation (13 pages)