Company NameK.M. Davies Furnishings Limited
DirectorKenneth Michael Davies
Company StatusLiquidation
Company Number02626942
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Kenneth Michael Davies
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address28 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AZ
Secretary NameJane Caroline Davies
NationalityBritish
StatusCurrent
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AZ
Director NameMr John Clive Beecher
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Formation Agent
Correspondence Address33 Pencisely Crescent
Llandaff
Cardiff
South Glamorgan
CF5 1DS
Wales
Director NameMr Stanley Ronald Lloyd Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Formation Agent
Correspondence Address60 Heol Isaf
Radyr
Cardiff
South Glamorgan
CF4 8DZ
Wales
Secretary NameMr Stanley Ronald Lloyd Thomas
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address60 Heol Isaf
Radyr
Cardiff
South Glamorgan
CF4 8DZ
Wales

Location

Registered AddressRushtons Insolvency Practitioners
3 Merchant's Quay
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£166,942
Cash£417
Current Liabilities£240,609

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Next Accounts Due30 April 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due19 July 2016 (overdue)

Filing History

10 May 2016Liquidators statement of receipts and payments to 1 March 2016 (13 pages)
10 May 2016Liquidators' statement of receipts and payments to 1 March 2016 (13 pages)
14 May 2015Liquidators statement of receipts and payments to 1 March 2015 (14 pages)
14 May 2015Liquidators statement of receipts and payments to 1 March 2015 (14 pages)
14 May 2015Liquidators' statement of receipts and payments to 1 March 2015 (14 pages)
16 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (13 pages)
16 May 2014Liquidators statement of receipts and payments to 1 March 2014 (13 pages)
16 May 2014Liquidators statement of receipts and payments to 1 March 2014 (13 pages)
15 May 2013Liquidators' statement of receipts and payments to 1 March 2013 (13 pages)
15 May 2013Liquidators statement of receipts and payments to 1 March 2013 (13 pages)
15 May 2013Liquidators statement of receipts and payments to 1 March 2013 (13 pages)
16 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2012Appointment of a voluntary liquidator (1 page)
16 March 2012Registered office address changed from Unit 8. Delta Court Sky Park Finningley Doncaster South Yorkshire DN93GN on 16 March 2012 (2 pages)
16 March 2012Statement of affairs with form 4.19 (10 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(4 pages)
13 June 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Kenneth Michael Davies on 5 July 2010 (2 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Kenneth Michael Davies on 5 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 July 2009Return made up to 05/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 July 2008Return made up to 05/07/08; full list of members (3 pages)
10 March 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
12 September 2007Registered office changed on 12/09/07 from: 7-9 bennetthorpe doncaster south yorkshire DN2 6AA (1 page)
12 September 2007Return made up to 05/07/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
8 September 2006Return made up to 05/07/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
9 February 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
12 July 2005Return made up to 05/07/05; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
16 March 2005Return made up to 05/07/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
15 September 2003Return made up to 05/07/03; full list of members (6 pages)
10 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
15 July 2002Return made up to 05/07/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
2 August 2001Return made up to 05/07/01; full list of members (6 pages)
4 May 2001Full accounts made up to 30 June 2000 (14 pages)
4 September 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
12 August 1999Return made up to 05/07/99; no change of members (4 pages)
22 March 1999Full accounts made up to 30 June 1998 (12 pages)
22 December 1998Registered office changed on 22/12/98 from: 28 bawtry road bessacarr doncaster DN4 7AZ (1 page)
6 August 1998Return made up to 05/07/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
13 October 1997Return made up to 05/07/97; no change of members (4 pages)
21 March 1997Full accounts made up to 30 June 1996 (12 pages)
16 July 1996Return made up to 05/07/96; no change of members (4 pages)
28 June 1996Full accounts made up to 30 June 1995 (12 pages)
16 October 1995Return made up to 05/07/95; full list of members (6 pages)
22 August 1995Particulars of mortgage/charge (3 pages)