KMN COMMUNICATIONS LIMITED

KMN COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKMN COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04054085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KMN COMMUNICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KMN COMMUNICATIONS LIMITED located?

    Registered Office Address
    Freedom House
    3 Red Hall Avenue
    WF1 2UL Wakefield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KMN COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHSTOCK 1866 LIMITEDAug 16, 2000Aug 16, 2000

    What are the latest accounts for KMN COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for KMN COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Change of details for Enserve Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on Apr 07, 2017

    1 pagesAD01

    Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016

    2 pagesAP03

    Appointment of Mr Darrell Fox as a director on Dec 06, 2016

    2 pagesAP01

    Appointment of Mr Mark Perkins as a director on Dec 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2016

    1 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    1 pagesAA

    Annual return made up to Aug 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    1 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    1 pagesAA

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013

    1 pagesAD01

    Appointment of Mr David Christopher Humphreys as a director

    2 pagesAP01

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Annual return made up to Aug 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2012

    1 pagesAA

    Appointment of Mr David Christopher Humphreys as a secretary

    1 pagesAP03

    Who are the officers of KMN COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Secretary
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    220895300001
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritishAccountant56378250001
    PERKINS, Mark
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritishDirector85890200002
    HIRST, Michael Steven
    4 Jakeman Drive
    Tingley
    WF3 1SX Wakefield
    West Yorkshire
    Secretary
    4 Jakeman Drive
    Tingley
    WF3 1SX Wakefield
    West Yorkshire
    BritishEngineer72142740002
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173813390001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    BritishChartered Accountant105435350001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165547980001
    O'SULLIVAN, Niamh
    White House South
    Main Street, Fulford
    YO10 4PH York
    Secretary
    White House South
    Main Street, Fulford
    YO10 4PH York
    IrishEngineer72142720003
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    ATKINSON, Mandy Elizabeth
    6 Rectory Court
    WF8 3SP Kirk Smeaton
    West Yorkshire
    Director
    6 Rectory Court
    WF8 3SP Kirk Smeaton
    West Yorkshire
    EnglandBritishChartered Accountant179886360001
    CATCHPOLE, Andrew Phillip
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    Director
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    EnglandBritishManaging Director109869720001
    CRUDDACE, David Lee, Mr.
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritishDirector165544960001
    HIRST, Michael Steven
    4 Jakeman Drive
    Tingley
    WF3 1SX Wakefield
    West Yorkshire
    Director
    4 Jakeman Drive
    Tingley
    WF3 1SX Wakefield
    West Yorkshire
    United KingdomBritishCivil Engineer72142740002
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritishCompany Director117192120002
    JOHNSTONE, Lee
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector105435350001
    O'SULLIVAN, Niamh
    White House South
    Main Street, Fulford
    YO10 4PH York
    Director
    White House South
    Main Street, Fulford
    YO10 4PH York
    IrishEngineer72142720003
    OWENS, David William
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector110731260001
    PHILIP, Kenneth Graham
    11 Old Boyne Hill
    Wood Lane Chapelthorpe
    WF4 3JL Wakefield
    West Yorkshire
    Director
    11 Old Boyne Hill
    Wood Lane Chapelthorpe
    WF4 3JL Wakefield
    West Yorkshire
    United KingdomBritishEngineer72142660003
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritishDirector48515290001
    SMITH, Andrew Alfred
    Lynthwaite
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    Director
    Lynthwaite
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    United KingdomBritishCompany Director52835990001
    TATE, Wendy
    Wellfield House Victoria
    Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House Victoria
    Road Morley
    LS27 7PA Leeds
    West Yorkshire
    United KingdomBritishDirector103094250002
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of KMN COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Hall Avenue
    WF1 2UL Wakefield
    3
    England
    Apr 06, 2016
    Red Hall Avenue
    WF1 2UL Wakefield
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number4015406
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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