Company NameKMT Management Limited
Company StatusDissolved
Company Number07817662
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date2 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kevin Michael Turmore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Freshwater Drive Wychwood Park
Weston
Cheshire
CW2 5GR
Director NameMrs Michele Mavis Turmore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(2 years, 3 months after company formation)
Appointment Duration8 years (closed 02 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Freshwater Drive Wychwood Park
Weston
Cheshire
CW2 5GR

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Kevin Michael Turmore
50.00%
Ordinary
1 at £1Michele Mavis Turmore
50.00%
Ordinary

Financials

Year2014
Net Worth£101,863
Cash£103,775
Current Liabilities£28,706

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

2 March 2022Final Gazette dissolved following liquidation (1 page)
2 December 2021Return of final meeting in a members' voluntary winding up (21 pages)
24 March 2021Liquidators' statement of receipts and payments to 23 February 2021 (16 pages)
3 March 2020Registered office address changed from 20 Freshwater Drive Wychwood Park Weston Cheshire CW2 5GR England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 3 March 2020 (2 pages)
2 March 2020Appointment of a voluntary liquidator (3 pages)
2 March 2020Declaration of solvency (5 pages)
2 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-24
(1 page)
10 February 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
7 February 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
24 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
2 October 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
1 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
13 August 2018Change of details for Mr Kevin Michael Turmore as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mrs Michele Mavis Turmore on 13 August 2018 (2 pages)
13 August 2018Registered office address changed from Woodland House Cross Hands Hill Chipping Norton Oxfordshire OX7 5FQ to 20 Freshwater Drive Wychwood Park Weston Cheshire CW2 5GR on 13 August 2018 (1 page)
13 August 2018Director's details changed for Mr Kevin Michael Turmore on 13 August 2018 (2 pages)
13 August 2018Change of details for Mrs Michele Mavis Turmore as a person with significant control on 13 August 2018 (2 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
31 October 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
31 October 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
31 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
20 October 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
28 October 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
20 August 2014Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
20 August 2014Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 2
(3 pages)
14 February 2014Appointment of Mrs Michele Mavis Turmore as a director (2 pages)
14 February 2014Appointment of Mrs Michele Mavis Turmore as a director (2 pages)
14 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 October 2012Register inspection address has been changed (1 page)
30 October 2012Register inspection address has been changed (1 page)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Mr Kevin Michael Turmore on 8 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Kevin Michael Turmore on 8 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Kevin Michael Turmore on 8 August 2012 (2 pages)
25 January 2012Registered office address changed from 70 Chorley New Road Bolton Lancashire BL1 4BY United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 70 Chorley New Road Bolton Lancashire BL1 4BY United Kingdom on 25 January 2012 (1 page)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)