Company NameK.M.L. Holdings Limited
Company StatusDissolved
Company Number02177935
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 4 months ago)
Previous NameK.M.L. Cleaning Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Julie Catherine Munro
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1995(7 years, 2 months after company formation)
Appointment Duration14 years (closed 20 January 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76 Leek Road
Congleton
Cheshire
CW12 3HU
Director NameMrs Catherine Charlesworth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(7 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 20 January 2009)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Campbell Close
Congleton
Cheshire
CW12 2BQ
Secretary NameMrs Maria Stokes
NationalityBritish
StatusClosed
Appointed18 March 2004(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Birchdown Avenue
Acres Wood
Burslem
Stoke On Trent Staffordshire
ST6 7EW
Director NameSusan Helen Capper
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1993)
RoleAccountant
Correspondence Address151 Lodge Road
Penkhull
Stoke On Trent
Staffordshire
ST4 6RN
Director NameJulie Catherine Holland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1993)
RoleCleaning Services Manager
Correspondence AddressCastle View
Craigside
Biddulph
ST8 6BN
Director NameMr John William Lee
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 January 1996)
RoleRetired
Correspondence Address66 Boundary Lane
Mossley
Congleton
Cheshire
CW12 3JA
Director NameMrs Kathleen Mary Lee
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 October 2001)
RoleCleaning Services Manager
Correspondence Address66 Boundary Lane
Mossley
Congleton
Cheshire
CW12 3JA
Secretary NameSusan Helen Capper
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address151 Lodge Road
Penkhull
Stoke On Trent
Staffordshire
ST4 6RN
Director NameMr John Philip Michael Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 December 1993)
RoleSupervisor/Site
Correspondence Address75 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Secretary NameMr John William Lee
NationalityBritish
StatusResigned
Appointed08 December 1993(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1996)
RoleCompany Director
Correspondence Address66 Boundary Lane
Mossley
Congleton
Cheshire
CW12 3JA
Director NameMr John Philip Michael Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1996)
RoleContracts Manager
Correspondence Address75 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Secretary NameMrs Julie Catherine Munro
NationalityBritish
StatusResigned
Appointed30 January 1996(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 February 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76 Leek Road
Congleton
Cheshire
CW12 3HU
Secretary NameJulie Gwendoline Stansfield
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2001)
RoleMarketing Manager
Correspondence Address4 Springfield Cottages
Preston Patrick
Milnthorpe
Cumbria
LA7 7PB
Secretary NameMaureen Barker
NationalityBritish
StatusResigned
Appointed28 July 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address27 Lower Heath Avenue
Congleton
Cheshire
CW12 2HJ

Location

Registered AddressLee House
North Street
Congleton
CW12 1HF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
11 August 2008Application for striking-off (1 page)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
13 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 February 2003Return made up to 31/01/03; full list of members (7 pages)
20 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
12 February 2002Return made up to 31/01/02; full list of members (7 pages)
8 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 January 2002Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 February 2000Return made up to 31/01/00; full list of members (7 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 February 1999Return made up to 31/01/99; full list of members (6 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
12 November 1998Company name changed K.M.L. cleaning services LIMITED\certificate issued on 13/11/98 (2 pages)
12 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
12 November 1998Declaration of assistance for shares acquisition (6 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1998Memorandum and Articles of Association (7 pages)
11 March 1998Return made up to 31/01/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 September 1997Secretary's particulars changed;director's particulars changed (1 page)
30 May 1997Ad 20/05/97--------- £ si 10@1=10 £ ic 70/80 (2 pages)
4 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 April 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 April 1996Director resigned (1 page)
21 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
23 February 1996Return made up to 31/01/96; change of members (8 pages)
19 February 1996New secretary appointed (1 page)
19 February 1996Secretary resigned (2 pages)
27 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 March 1995New director appointed (2 pages)
23 March 1995Return made up to 31/01/95; full list of members (6 pages)