Company NameK S M Installations Limited
DirectorSimon John Cooper
Company StatusDissolved
Company Number03560434
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSimon John Cooper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 The Crescent
Caddington
Luton
Bedfordshire
LU1 4HZ
Secretary NameKerry Michelle Williams
NationalityBritish
StatusCurrent
Appointed08 May 1998(same day as company formation)
RoleSecretary
Correspondence Address15 The Cresent
Caddington
Luton
Bedfordshire
LU1 4HZ
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£21,215
Cash£4,791
Current Liabilities£39,414

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2006Dissolved (1 page)
11 August 2006Liquidators statement of receipts and payments (5 pages)
11 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page)
6 May 2005Liquidators statement of receipts and payments (5 pages)
5 May 2004Registered office changed on 05/05/04 from: 93 wellington street luton bedfordshire LU1 5AF (1 page)
29 April 2004Appointment of a voluntary liquidator (1 page)
29 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2004Statement of affairs (5 pages)
28 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 May 2003Return made up to 08/05/03; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 May 2002Return made up to 08/05/02; full list of members (6 pages)
26 September 2001Registered office changed on 26/09/01 from: c/o holmes wild 1D britannia house leagrave road luton bedfordshire LU3 1RJ (1 page)
28 June 2001Return made up to 08/05/01; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: 32 malvern road luton bedfordshire LU1 1LQ (1 page)
24 May 2001Full accounts made up to 31 July 2000 (7 pages)
29 June 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
2 June 2000Full accounts made up to 31 May 1999 (7 pages)
25 April 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
23 June 1999Return made up to 08/05/99; full list of members (6 pages)
28 October 1998Ad 08/05/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
8 May 1998Incorporation (15 pages)