Company NameK Maintenance Services Limited
Company StatusDissolved
Company Number04554801
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date14 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NamePeter Jason Welch
NationalityBritish
StatusClosed
Appointed10 October 2002(3 days after company formation)
Appointment Duration7 years, 1 month (closed 14 November 2009)
RoleCompany Director
Correspondence AddressThe Coach House
Abbey Green Road
Leek
Staffordshire
ST13 8SA
Director NameJean Marc Pierre Nieznanski
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed01 December 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 14 November 2009)
RoleCompany Director
Correspondence Address53 Forge Fields
Sandbach
Cheshire
CW11 3RN
Director NamePeter Jason Welch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 14 November 2009)
RoleOperations Director
Correspondence AddressThe Coach House
Abbey Green Road
Leek
Staffordshire
ST13 8SA
Director NameSamantha Jane Woodcock
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 December 2002)
RoleProposed Director
Correspondence AddressThe Barn
Manchester Road
Deepcar
Yorkshire
S36 2QX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£76,488
Cash£50,000
Current Liabilities£309,961

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2009Liquidators statement of receipts and payments to 7 August 2009 (6 pages)
1 June 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
25 November 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
9 November 2007Statement of affairs (9 pages)
10 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
24 January 2007Result of meeting of creditors (20 pages)
11 December 2006Statement of administrator's proposal (24 pages)
17 October 2006Registered office changed on 17/10/06 from: the business centre wortley road deepcar sheffield south yorkshire S36 2UH (1 page)
13 October 2006Appointment of an administrator (1 page)
1 March 2006Particulars of mortgage/charge (9 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Registered office changed on 09/06/05 from: the barn manchester road deepcar yorkshire S36 2QX (1 page)
9 June 2005Director's particulars changed (1 page)
3 December 2004Particulars of mortgage/charge (3 pages)
10 November 2004Return made up to 07/10/04; full list of members (6 pages)
14 October 2004New director appointed (2 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2004Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2003Particulars of mortgage/charge (5 pages)
16 June 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 June 2003Ad 28/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (2 pages)
7 October 2002Incorporation (16 pages)