Company NameKRM Design Limited
Company StatusDissolved
Company Number03550839
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Karen Ruth Moyes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(1 day after company formation)
Appointment Duration5 years, 3 months (closed 05 August 2003)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address6 Rowanside
Prestbury
Macclesfield
Cheshire
SK10 4BE
Secretary NamePeter Alan Moyes
NationalityBritish
StatusClosed
Appointed23 April 1998(1 day after company formation)
Appointment Duration5 years, 3 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address6 Rowanside
Prestbury
Macclesfield
Cheshire
SK10 4BE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,928
Cash£1,676
Current Liabilities£176

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 June 2002Return made up to 22/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 May 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
1 May 2001Return made up to 22/04/01; no change of members (6 pages)
13 November 2000Registered office changed on 13/11/00 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
11 July 2000Full accounts made up to 31 March 2000 (12 pages)
2 May 2000Return made up to 22/04/00; no change of members (6 pages)
11 June 1999Full accounts made up to 31 March 1999 (12 pages)
19 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
5 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 April 1998Incorporation (14 pages)