Company NameM.K.O. Rawmarsh Limited
Company StatusDissolved
Company Number02889895
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 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
Appointed21 January 1994(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressC/O A M Insolvency Limited Mill 2 St Pegs Mill
Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director NameMr Alex Martyn Kemp
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(7 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 08 May 2022)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressC/O A M Insolvency Limited Mill 2 St Pegs Mill
Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Secretary NameThomas Eric Crewe
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleGeneral Manager
Correspondence Address3 Rosamond Close
Bradway
Sheffield
South Yorkshire
S17 4LU
Director NameRichard Gwynne Bevan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2001)
RoleOphthalmic Optician
Correspondence Address254 Norton Lane
Norton
Sheffield
S8 8HD
Secretary NameRichard Gwynne Bevan
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleOptician
Correspondence Address254 Norton Lane
Norton
Sheffield
S8 8HD
Secretary NameAlex Martyn Kemp
NationalityBritish
StatusResigned
Appointed31 December 2001(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2005)
RoleOptometrist
Correspondence Address44 Prayle Grove
Brent Cross
London
NW2 1AY
Secretary NameMr Ronald James Dolman
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 February 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address443 Herries Road
Sheffield
S5 8TJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone0114 2325503
Telephone regionSheffield

Location

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

Shareholders

50 at £1Alex Martyn Kemp
50.00%
Ordinary
50 at £1Mko LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£7,919
Cash£24,096
Current Liabilities£58,511

Accounts

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

Filing History

8 May 2022Final Gazette dissolved following liquidation (1 page)
8 February 2022Return of final meeting in a members' voluntary winding up (15 pages)
1 December 2021Liquidators' statement of receipts and payments to 25 September 2021 (10 pages)
7 December 2020Liquidators' statement of receipts and payments to 25 September 2020 (14 pages)
23 October 2019Declaration of solvency (6 pages)
7 October 2019Registered office address changed from 443 Herries Road Sheffield S5 8TJ to C/O a M Insolvency Limited Mill 2 st Pegs Mill Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 7 October 2019 (2 pages)
4 October 2019Appointment of a voluntary liquidator (3 pages)
4 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
(1 page)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 February 2018Termination of appointment of Ronald James Dolman as a secretary on 15 February 2018 (1 page)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Director's details changed for Mr Martyn Wilson Kemp on 1 January 2014 (2 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Director's details changed for Mr Martyn Wilson Kemp on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Martyn Wilson Kemp on 1 January 2014 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Alex Martyn Kemp on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Ronald James Dolman on 13 February 2012 (1 page)
13 February 2012Director's details changed for Mr Martyn Wilson Kemp on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Ronald James Dolman on 13 February 2012 (1 page)
13 February 2012Director's details changed for Mr Martyn Wilson Kemp on 13 February 2012 (2 pages)
13 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Alex Martyn Kemp on 13 February 2012 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 January 2009Return made up to 21/01/09; full list of members (4 pages)
22 January 2009Return made up to 21/01/09; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 February 2007Return made up to 21/01/07; full list of members (7 pages)
21 February 2007Return made up to 21/01/07; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 February 2006Return made up to 21/01/06; full list of members (7 pages)
21 February 2006Return made up to 21/01/06; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 February 2005New secretary appointed (2 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 February 2003Return made up to 21/01/03; full list of members (7 pages)
20 February 2003Return made up to 21/01/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
5 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
31 January 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 January 1999Return made up to 21/01/99; no change of members (4 pages)
27 January 1999Return made up to 21/01/99; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 February 1997Return made up to 21/01/97; no change of members (4 pages)
7 February 1997Return made up to 21/01/97; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 February 1996Return made up to 21/01/96; no change of members (4 pages)
1 February 1996Return made up to 21/01/96; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)