Company NameA K M Holdings Limited
Company StatusDissolved
Company Number02799731
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Preston Kirk
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address136 Church Road
Bolton
Lancashire
BL1 6HJ
Secretary NameMr Ian Preston Kirk
NationalityBritish
StatusClosed
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address136 Church Road
Bolton
Lancashire
BL1 6HJ
Director NameJerome Duchange
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed18 June 1999(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 25 March 2003)
RoleExecutive Vice President
Correspondence Address25 Rue Cortambert
Paris
75016
France
Director NameMr Martial Gaston Maurice Lecat
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed18 June 1999(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 25 March 2003)
RoleSales Manager
Country of ResidenceFrance
Correspondence Address4 Rue Jean Monnet
Devil-La-Barre
95170
Director NameMr Michael McCabe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address64 Queens Park Avenue
Bournemouth
Dorset
BH8 9EZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Melford Court
Hardwick Grange, Woolston
Warrington
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2014
Net Worth-£1,189,800
Current Liabilities£189,800

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Group of companies' accounts made up to 30 September 2002 (9 pages)
30 October 2002Application for striking-off (1 page)
15 May 2002Return made up to 15/03/02; full list of members (7 pages)
20 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2000Full group accounts made up to 30 September 2000 (19 pages)
4 April 2000Return made up to 15/03/00; full list of members (9 pages)
24 December 1999Full group accounts made up to 30 September 1999 (19 pages)
9 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
8 August 1999Registered office changed on 08/08/99 from: unit 1 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page)
1 August 1999Auditor's resignation (1 page)
30 July 1999Full accounts made up to 31 December 1998 (8 pages)
13 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
13 July 1999Registered office changed on 13/07/99 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
22 June 1999£ nc 50000/60000 28/04/99 (1 page)
22 June 1999Ad 28/04/99--------- £ si 10200@1=10200 £ ic 40800/51000 (4 pages)
21 April 1999Return made up to 15/03/99; full list of members (6 pages)
7 December 1998Group accounts for a medium company made up to 31 December 1997 (19 pages)
25 March 1998Return made up to 15/03/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 April 1997Return made up to 15/03/97; full list of members (6 pages)
10 September 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
1 May 1996Return made up to 15/03/96; no change of members (4 pages)
23 April 1995Return made up to 15/03/95; no change of members (4 pages)