Company NameKBM (Oswestry) Limited
Company StatusDissolved
Company Number03586805
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date9 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Paul Henry Gould
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressLittle Erlas Farm
Erlas
Wrexham
Clwyd
LL13 0PE
Wales
Secretary NameLisa Jane Gould
NationalityBritish
StatusClosed
Appointed18 September 2006(8 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 09 June 2017)
RoleCompany Director
Correspondence AddressLittle Erlas Farm
Erlas Lane
Wrexham
Clwyd
LL13 0PE
Wales
Director NameMr Glen Davies
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleBuilders Merchant
Correspondence AddressBarbour House
The Cross West Felton
Oswestry
Shropshire
SY11 4EH
Wales
Director NameSarah Francis Gould
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleSecretary
Correspondence AddressTy Perllan
Oak Alyn Court, Cefn Y Bedd
Wrexham
LL12 9YT
Wales
Secretary NameSarah Francis Gould
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleDirector Company Secretary
Correspondence AddressTy Perllan
Oak Alyn Court, Cefn Y Bedd
Wrexham
LL12 9YT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2010
Net Worth£107,586
Cash£321
Current Liabilities£389,901

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
14 April 2016Liquidators statement of receipts and payments to 27 February 2016 (6 pages)
14 April 2016Liquidators' statement of receipts and payments to 27 February 2016 (6 pages)
15 April 2015Liquidators' statement of receipts and payments to 27 February 2015 (6 pages)
15 April 2015Liquidators statement of receipts and payments to 27 February 2015 (6 pages)
30 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (6 pages)
30 April 2014Liquidators statement of receipts and payments to 27 February 2014 (6 pages)
7 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (6 pages)
7 May 2013Liquidators statement of receipts and payments to 27 February 2013 (6 pages)
1 May 2012Liquidators statement of receipts and payments to 27 February 2012 (6 pages)
1 May 2012Liquidators' statement of receipts and payments to 27 February 2012 (6 pages)
28 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 March 2011Statement of affairs with form 4.19 (12 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2011Registered office address changed from Maesbury Road Industrial Estate Oswestry Salop SY10 8HA on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Maesbury Road Industrial Estate Oswestry Salop SY10 8HA on 8 February 2011 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 370,542
(4 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 July 2007Return made up to 14/06/07; no change of members (6 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned;director resigned (1 page)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2005Particulars of mortgage/charge (5 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Director resigned (1 page)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
6 August 2002Particulars of mortgage/charge (7 pages)
19 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 July 2001Return made up to 24/06/01; full list of members (7 pages)
27 March 2001Ad 01/01/00--------- £ si 370540@1 (2 pages)
27 March 2001Particulars of contract relating to shares (4 pages)
30 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 2000Return made up to 24/06/00; full list of members (7 pages)
25 August 2000£ nc 250000/450000 29/12/99 (1 page)
6 December 1999Registered office changed on 06/12/99 from: mold road gwersyllt wrexham clwyd LL14 4AF (1 page)
16 July 1999Return made up to 24/06/99; full list of members (5 pages)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 June 1998Incorporation (21 pages)