Company NameK.G.M. (Building Contractors) Limited
Company StatusDissolved
Company Number03362630
CategoryPrivate Limited Company
Incorporation Date30 April 1997(26 years, 12 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Steven Andrew Korobczyc
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Delight Barn
Pudsey Road
Cornholme
Todmorden
OL14 8NT
Director NameMr Vincent Korobczyc
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument View
28 Stoodley Grange
Todmorden
Lancashire
OL14 6JR
Secretary NameMr Steven Andrew Korobczyc
NationalityBritish
StatusClosed
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Delight Barn
Pudsey Road
Cornholme
Todmorden
OL14 8NT
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£182,902
Cash£6,614
Current Liabilities£484,758

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 May 2017Liquidators' statement of receipts and payments to 24 February 2017 (18 pages)
6 May 2016Liquidators' statement of receipts and payments to 24 February 2016 (13 pages)
6 May 2016Liquidators statement of receipts and payments to 24 February 2016 (13 pages)
24 March 2015Liquidators statement of receipts and payments to 24 February 2015 (21 pages)
24 March 2015Liquidators' statement of receipts and payments to 24 February 2015 (21 pages)
17 March 2014Liquidators' statement of receipts and payments to 24 February 2014 (13 pages)
17 March 2014Liquidators statement of receipts and payments to 24 February 2014 (13 pages)
14 March 2013Liquidators' statement of receipts and payments to 24 February 2013 (21 pages)
14 March 2013Liquidators statement of receipts and payments to 24 February 2013 (21 pages)
13 March 2012Liquidators statement of receipts and payments to 24 February 2012 (17 pages)
13 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (17 pages)
2 March 2011Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 2 March 2011 (2 pages)
1 March 2011Appointment of a voluntary liquidator (1 page)
1 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2011Statement of affairs with form 4.19 (11 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 April 2010Director's details changed for Steven Andrew Korobczyc on 21 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 1,000
(5 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 April 2009Return made up to 21/04/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 May 2008Return made up to 21/04/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 June 2007Return made up to 21/04/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 April 2006Return made up to 21/04/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
30 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
9 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
19 March 2001Registered office changed on 19/03/01 from: 11 woodside place boothtown halifax west yorkshire HX3 6EQ (1 page)
6 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 June 2000Return made up to 30/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
28 July 1997Ad 30/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
15 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
30 April 1997Incorporation (12 pages)