Dissolved
Dissolved 2016-10-11
Company Information for K & M JOINERY LIMITED
CARLISLE, CUMBRIA, CA6 6PT,
|
Company Registration Number
05013327
Private Limited Company
Dissolved Dissolved 2016-10-11 |
Company Name | |
---|---|
K & M JOINERY LIMITED | |
Legal Registered Office | |
CARLISLE CUMBRIA CA6 6PT Other companies in CA6 | |
Company Number | 05013327 | |
---|---|---|
Date formed | 2004-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2016-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-21 16:01:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
K & M JOINERY AND BUILDING SERVICES LIMITED | UNIT 4 NELSON STREET WIDNES CHESHIRE WA8 0QD | Active | Company formed on the 2004-01-29 |
Officer | Role | Date Appointed |
---|---|---|
SHARON ANNABEL LITTLE |
||
KEVIN LITTLE |
||
MICHAEL JOHN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M WILSON LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LITTLE / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON / 01/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM HAMILTON, 13 THE NURSERIES LINSTOCK CARLISLE CUMBRIA CA6 4RR | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 04/08/06--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
88(2)R | AD 16/01/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
Provisions For Liabilities Charges | 2013-12-31 | £ 589 |
---|---|---|
Provisions For Liabilities Charges | 2012-12-31 | £ 852 |
Provisions For Liabilities Charges | 2012-12-31 | £ 852 |
Provisions For Liabilities Charges | 2011-12-31 | £ 877 |
Creditors and other liabilities
Called Up Share Capital | 2013-12-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 100 |
Called Up Share Capital | 2012-12-31 | £ 100 |
Called Up Share Capital | 2011-12-31 | £ 100 |
Cash Bank In Hand | 2013-12-31 | £ 17,582 |
Cash Bank In Hand | 2012-12-31 | £ 37,409 |
Cash Bank In Hand | 2012-12-31 | £ 37,409 |
Cash Bank In Hand | 2011-12-31 | £ 20,519 |
Current Assets | 2013-12-31 | £ 52,845 |
Current Assets | 2012-12-31 | £ 107,004 |
Current Assets | 2012-12-31 | £ 107,004 |
Current Assets | 2011-12-31 | £ 76,597 |
Debtors | 2013-12-31 | £ 35,263 |
Debtors | 2012-12-31 | £ 69,595 |
Debtors | 2012-12-31 | £ 69,595 |
Debtors | 2011-12-31 | £ 56,078 |
Fixed Assets | 2013-12-31 | £ 5,889 |
Fixed Assets | 2012-12-31 | £ 7,849 |
Fixed Assets | 2012-12-31 | £ 7,849 |
Fixed Assets | 2011-12-31 | £ 8,792 |
Shareholder Funds | 2013-12-31 | £ 43,771 |
Shareholder Funds | 2012-12-31 | £ 55,972 |
Shareholder Funds | 2012-12-31 | £ 55,972 |
Shareholder Funds | 2011-12-31 | £ 4,511 |
Tangible Fixed Assets | 2013-12-31 | £ 5,889 |
Tangible Fixed Assets | 2012-12-31 | £ 7,849 |
Tangible Fixed Assets | 2012-12-31 | £ 7,849 |
Tangible Fixed Assets | 2011-12-31 | £ 8,792 |
Debtors and other cash assets
K & M JOINERY LIMITED owns 2 domain names.
howardkendall.co.uk howardkendallmylifestory.co.uk
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as K & M JOINERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |