Company NameKHM Company Services Limited
Company StatusDissolved
Company Number03615382
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Graham Trudgill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(6 years after company formation)
Appointment Duration6 years, 5 months (closed 01 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Glenalmond Road
Sheffield
South Yorkshire
S11 7GW
Director NameMs Rosemary Jean Downs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 01 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HL
Secretary NamePaul Graham Trudgill
NationalityBritish
StatusClosed
Appointed14 October 2005(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 01 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Glenalmond Road
Sheffield
South Yorkshire
S11 7GW
Director NameRachel Neems
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 01 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRock Face Fiddle Lane
Barkisland
Halifax
West Yorkshire
HX4 0FD
Director NameMr Andrew Jackson Coombe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Secretary NameDerek Rodgers
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address59 Barkers Road
Nether Edge
Sheffield
S7 1SD
Director NameDerek Rodgers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 2005)
RoleSolicitor
Correspondence Address59 Barkers Road
Nether Edge
Sheffield
S7 1SD
Director NamePaul Johnson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Upperthong Lane
Holmfirth
West Yorkshire
HD9 3BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOld Cathedral Vicarage
St James Row
Sheffield
South Yorkshire
S1 1XA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
28 September 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1
(6 pages)
28 September 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1
(6 pages)
28 September 2010Director's details changed for Paul Graham Trudgill on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Paul Graham Trudgill on 1 November 2009 (2 pages)
28 September 2010Director's details changed for Paul Graham Trudgill on 1 November 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 August 2009Return made up to 13/08/09; full list of members (4 pages)
20 August 2009Return made up to 13/08/09; full list of members (4 pages)
11 February 2009Accounts made up to 30 April 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
18 July 2008Appointment terminated director paul johnson (1 page)
18 July 2008Appointment Terminated Director paul johnson (1 page)
6 May 2008Appointment terminated director andrew coombe (1 page)
6 May 2008Appointment Terminated Director andrew coombe (1 page)
3 March 2008Accounts made up to 30 April 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 August 2007Return made up to 13/08/07; full list of members (3 pages)
17 August 2007Return made up to 13/08/07; full list of members (3 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
11 October 2006Accounts made up to 30 April 2006 (1 page)
11 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
29 August 2006Return made up to 13/08/06; full list of members (2 pages)
29 August 2006Return made up to 13/08/06; full list of members (2 pages)
16 February 2006Accounts made up to 30 April 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
15 August 2005Return made up to 13/08/05; full list of members (7 pages)
15 August 2005Return made up to 13/08/05; full list of members (7 pages)
8 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
8 October 2004Accounts made up to 30 April 2004 (1 page)
1 September 2004Memorandum and Articles of Association (21 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2004Memorandum and Articles of Association (21 pages)
18 August 2004Return made up to 13/08/04; full list of members (6 pages)
18 August 2004Return made up to 13/08/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 February 2004Accounts made up to 30 April 2003 (1 page)
20 August 2003Return made up to 13/08/03; full list of members (6 pages)
20 August 2003Return made up to 13/08/03; full list of members (6 pages)
24 December 2002Accounts made up to 30 April 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
4 August 2002Return made up to 13/08/02; full list of members (6 pages)
4 August 2002Return made up to 13/08/02; full list of members (6 pages)
21 August 2001Return made up to 13/08/01; full list of members (6 pages)
21 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
19 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
24 October 2000Full accounts made up to 30 April 2000 (8 pages)
24 October 2000Full accounts made up to 30 April 2000 (8 pages)
16 August 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(6 pages)
16 August 2000Return made up to 13/08/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 April 1999 (7 pages)
19 January 2000Full accounts made up to 30 April 1999 (7 pages)
16 August 1999Return made up to 13/08/99; full list of members (6 pages)
16 August 1999Return made up to 13/08/99; full list of members (6 pages)
15 June 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
15 June 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 1998Registered office changed on 17/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
13 August 1998Incorporation (16 pages)