Company NameMKO Limited
Company StatusDissolved
Company Number02292115
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)
Dissolution Date8 May 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Martyn Wilson Kemp
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(3 years, 5 months after company formation)
Appointment Duration30 years, 3 months (closed 08 May 2022)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressC/O A M Insolvency Limited Mill 2 St Pegs Mill
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director NameThomas Eric Crewe
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2000)
RoleManager
Correspondence Address3 Rosamond Close
Bradway
Sheffield
South Yorkshire
S17 4LU
Director NameMiss Carol Purdom
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleOphthalmic Optician
Correspondence Address103 Crookes Road
Sheffield
South Yorkshire
S10 5BD
Secretary NameThomas Eric Crewe
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address3 Rosamond Close
Bradway
Sheffield
South Yorkshire
S17 4LU
Director NameRichard Gwynne Bevan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2002)
RoleOphthalmic Optician
Correspondence Address254 Norton Lane
Norton
Sheffield
S8 8HD
Director NameMr Allan Richard Joseph Forster
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 08 November 2017)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address443 Herries Road
Sheffield
S5 8TJ
Director NameShirley Blundell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1996(7 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 1996)
RoleCompany Director
Correspondence Address191 Springvale Road
Sheffield
South Sheffield
S6 3NT
Director NameMrs Helen Rachel Forster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 08 November 2017)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address443 Herries Road
Sheffield
S5 8TJ
Director NameMr Robert Edward Hughes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(9 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 29 February 2016)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address443 Herries Road
Sheffield
S5 8TJ
Secretary NameJane Elizabeth Kemp
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence AddressWhiteley Wood Manor
Common Lane
Sheffield
South Yorkshire
S11 7TG
Director NameMr Ronald James Dolman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(12 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 February 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address443 Herries Road
Sheffield
S5 8TJ
Secretary NameMr Ronald James Dolman
NationalityBritish
StatusResigned
Appointed20 November 2000(12 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 February 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address443 Herries Road
Sheffield
S5 8TJ
Director NameClaus Georg Weger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2003)
RoleOptometrist
Correspondence Address4 Barncliffe Drive
Sheffield
South Yorkshire
S10 4DE

Contact

Websitemartynkemp.co.uk

Location

Registered AddressC/O A M Insolvency Limited Mill 2 St Pegs Mill
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

99 at £1Martyn Wilson Kemp
99.00%
Ordinary
1 at £1Jane Elizabeth Kemp
1.00%
Ordinary

Financials

Year2014
Net Worth£290,036
Cash£726
Current Liabilities£113,323

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 January 1994Delivered on: 8 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 26A wellgate rotherham south yorkshire and the proceeds of sale thereof the assigns the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 December 2017Termination of appointment of Helen Rachel Forster as a director on 8 November 2017 (1 page)
7 December 2017Termination of appointment of Allan Richard Joseph Forster as a director on 8 November 2017 (1 page)
23 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 March 2016Satisfaction of charge 1 in full (2 pages)
2 March 2016Termination of appointment of Robert Edward Hughes as a director on 29 February 2016 (1 page)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Termination of appointment of Robert Edward Hughes as a director on 29 February 2016 (1 page)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Robert Edward Hughes on 27 February 2012 (2 pages)
27 February 2012Secretary's details changed for Mr Ronald James Dolman on 27 February 2012 (1 page)
27 February 2012Director's details changed for Allan Richard Joseph Forster on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Martyn Wilson Kemp on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Helen Rachel Forster on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Ronald James Dolman on 27 February 2012 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
16 February 2009Return made up to 14/02/09; full list of members (5 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 February 2008Return made up to 14/02/08; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
27 October 2007Director's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
15 March 2007Return made up to 14/02/07; full list of members (8 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
14 March 2006Return made up to 14/02/06; full list of members (8 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 March 2005Return made up to 14/02/05; full list of members (8 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003Director resigned (1 page)
21 July 2003Accounts for a small company made up to 31 December 2002 (9 pages)
11 March 2003Return made up to 14/02/03; full list of members (9 pages)
13 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 August 2002Director resigned (1 page)
7 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001New director appointed (2 pages)
22 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2000Secretary resigned (1 page)
7 December 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
23 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 February 1999Return made up to 14/02/99; full list of members (8 pages)
21 August 1998New director appointed (2 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 February 1998Return made up to 14/02/98; no change of members (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 March 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Director's particulars changed (1 page)
25 September 1996Director resigned (1 page)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 February 1996Return made up to 14/02/96; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)