K.M.S. ENGINEERING LIMITED
Overview
| Company Name | K.M.S. ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02872733 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of K.M.S. ENGINEERING LIMITED?
- (3162) /
Where is K.M.S. ENGINEERING LIMITED located?
| Registered Office Address | 16a Prospect Way Parkview Industrial Estate TS25 1UD Hartlepool |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for K.M.S. ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for K.M.S. ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 17, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dane Patrick Mills on Dec 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Merifield on Dec 10, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Dane Patrick Mills on Dec 10, 2009 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Total exemption small company accounts made up to Sep 30, 2005 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Sep 30, 2004 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363s | ||||||||||
Total exemption small company accounts made up to Sep 30, 2003 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
Total exemption small company accounts made up to Sep 30, 2002 | 5 pages | AA | ||||||||||
Who are the officers of K.M.S. ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLS, Dane Patrick | Secretary | 16 Onyx Close Drakes Park TS25 1GP Hartlepool | British | 28374030005 | ||||||
| MERIFIELD, Mark | Director | 33 Brigandine Close TS25 1ES Hartlepool | United Kingdom | British | 83075350001 | |||||
| MILLS, Dane Patrick | Director | 16 Onyx Close Drakes Park TS25 1GP Hartlepool | United Kingdom | British | 28374030005 | |||||
| MILLS, Christina Elizabeth Anne | Secretary | 11 Drayton Lane PO6 1HG Portsmouth Hampshire | British | 52273720002 | ||||||
| MILLS, Dane Patrick | Secretary | 11 Drayton Lane PO6 1HG Portsmouth Hampshire | British | 28374030003 | ||||||
| MILLS, Dane Patrick | Secretary | 113 Castleton Road Seaton Carew TS25 1EA Hartlepool Cleveland | British | 28374030001 | ||||||
| ROBSON, Louise Annette | Secretary | 1 Fewston Close TS26 0QN Hartlepool Teeside | British | 86240210001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| HOLDING, Eveline Maria | Director | Robin Hill, 42 North End Osmotherley DL6 3BB Northallerton North Yorkshire | United Kingdom | Dutch | 193447640001 | |||||
| HOLDING, Michael David | Director | 42 North End Osmotherley DL6 3BB Northallerton North Yorkshire | England | British | 63634020001 | |||||
| HOLDING, Michael David | Director | 42 North End Osmotherley DL6 3BB Northallerton North Yorkshire | England | British | 63634020001 | |||||
| HOLDING, Steven Alec | Director | Dover Court 49 The Green DL2 2JA Hurworth On Tees Darlington | British | 63634030002 | ||||||
| HOLDING, Steven Alec | Director | 55 Levenside Stokesley TS9 5BH Middlesbrough Cleveland | British | 63634030001 | ||||||
| HOLDING, Susan Jane Haworth | Director | Dover Court 49 The Green Hurworth On Tees DL2 2JA Darlington | British | 52273780003 | ||||||
| KNOWLES, John | Director | 65 Granville Drive Forest Hall NE12 9LD Newcastle Upon Tyne | British | 37001540001 | ||||||
| MILLS, Christina Elizabeth Anne | Director | 11 Drayton Lane PO6 1HG Portsmouth Hampshire | British | 52273720002 | ||||||
| MILLS, Dane Patrick | Director | 113 Castleton Road Seaton Carew TS25 1EA Hartlepool Cleveland | British | 28374030001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0