Company NameKMP Enterprises Limited
Company StatusDissolved
Company Number03360967
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Kenneth Leslie Thomas Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Kirk Hill
East Bridgford
Nottingham
Nottinghamshire
NG13 8PE
Director NameMary Therese Anne Pratt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm Kirk Hill
East Bridgford
Nottingham
NG13 8PE
Secretary NameMr Kenneth Leslie Thomas Pratt
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Kirk Hill
East Bridgford
Nottingham
Nottinghamshire
NG13 8PE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Tenon Recovery
Lowgate House Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£23,000
Gross Profit£20,000
Net Worth£298,000
Cash£1,000
Current Liabilities£5,000

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2008Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
2 January 2008Registered office changed on 02/01/08 from: manor farm kirk hill east bridgford nottingham NG13 8PE (1 page)
31 December 2007Declaration of solvency (3 pages)
31 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2007Appointment of a voluntary liquidator (1 page)
28 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
15 May 2006Return made up to 28/04/06; full list of members (2 pages)
18 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
17 June 2005Return made up to 28/04/05; full list of members (3 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
7 May 2003Return made up to 28/04/03; full list of members (7 pages)
17 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
28 June 2001Full accounts made up to 30 September 2000 (7 pages)
3 May 2001Return made up to 28/04/01; full list of members (6 pages)
8 May 2000Return made up to 28/04/00; full list of members (6 pages)
14 March 2000Full accounts made up to 30 September 1999 (8 pages)
10 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Full accounts made up to 30 September 1998 (8 pages)
18 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
4 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 June 1997£ nc 225000/500000 20/05/97 (1 page)
4 June 1997Ad 20/05/97--------- £ si 100000@1=100000 £ ic 225000/325000 (2 pages)
29 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 May 1997£ nc 200000/225000 06/05/97 (1 page)
29 May 1997Ad 06/05/97--------- £ si 164998@1=164998 £ ic 60002/225000 (2 pages)
29 May 1997Ad 06/05/97--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997Incorporation (13 pages)