Company NameKWM Limited
Company StatusDissolved
Company Number04520775
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brendan Browne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(5 days after company formation)
Appointment Duration12 years (closed 16 September 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Marsden Road
South Shields
Tyne & Wear
NE34 6DF
Director NameKathleen Ann Browne
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(5 days after company formation)
Appointment Duration12 years (closed 16 September 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Marsden Road
South Shields
Tyne & Wear
NE34 6DF
Director NameBernice Mayhew
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(5 days after company formation)
Appointment Duration12 years (closed 16 September 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Ogle Avenue
Springhill
Morpeth
Northumberland
NE61 2PN
Director NameDavid Mayhew
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(5 days after company formation)
Appointment Duration12 years (closed 16 September 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Ogle Avenue
Morpeth
Northumberland
NE61 2PN
Secretary NameMr Brendan Browne
NationalityBritish
StatusClosed
Appointed02 September 2002(5 days after company formation)
Appointment Duration12 years (closed 16 September 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Marsden Road
South Shields
Tyne & Wear
NE34 6DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Bernice Mayhew
25.00%
Ordinary C
25 at £1Brendan Browne
25.00%
Ordinary B
25 at £1David Mayhew
25.00%
Ordinary A
25 at £1Kathleen Ann Browne
25.00%
Ordinary D

Financials

Year2014
Net Worth£225,024
Cash£5,891
Current Liabilities£37,341

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(8 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Kathleen Ann Browne on 20 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Brendan Browne on 20 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 20/08/09; full list of members (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 December 2008Return made up to 20/08/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 August 2007Return made up to 20/08/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 20/08/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2005Return made up to 20/08/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 August 2004Return made up to 20/08/04; full list of members (9 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 September 2003Return made up to 28/08/03; full list of members (8 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2002Ad 02/09/02--------- £ si 25@1=25 £ ic 75/100 (2 pages)
10 October 2002Ad 02/09/02--------- £ si 74@1=74 £ ic 1/75 (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
28 August 2002Incorporation (9 pages)