Company NameK.S.I. (Northwest) Limited
DirectorsKevin David Moor and Anne-Marie Smedley
Company StatusDissolved
Company Number03722010
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKevin David Moor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Western Road
Flixton
Manchester
M41 6LF
Director NameAnne-Marie Smedley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RolePersonal Assistant Secretary
Correspondence Address38 Western Road
Flixton
Manchester
M41 6LF
Secretary NameKevin David Moor
NationalityBritish
StatusCurrent
Appointed08 November 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Western Road
Flixton
Manchester
M41 6LF
Director NameSteven Matthew Smith Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCeilings/Partitions
Correspondence Address14 Yew Tree Road
Bebington
Wirral
Merseyside
L63 2NL
Secretary NameSteven Matthew Smith Smith
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCeilings/Partitions
Correspondence Address14 Yew Tree Road
Bebington
Wirral
Merseyside
L63 2NL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

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£62,154
Cash£141,245
Current Liabilities£204,335

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2006Dissolved (1 page)
8 September 2006Liquidators statement of receipts and payments (9 pages)
8 September 2006Return of final meeting in a creditors' voluntary winding up (7 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: the annexe the manor house 260 ecclesall road south sheffield S11 9UZ (1 page)
13 September 2005Registered office changed on 13/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page)
27 June 2005Liquidators statement of receipts and payments (5 pages)
10 June 2004Statement of affairs (7 pages)
9 June 2004Notice of Constitution of Liquidation Committee (2 pages)
9 June 2004Appointment of a voluntary liquidator (1 page)
9 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2004Registered office changed on 01/06/04 from: unit 55 westbrook trading estate westbrook road trafford park manchester M17 1AY (1 page)
26 November 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 February 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 August 2002Registered office changed on 22/08/02 from: unit T15 carrington business park, manchester road carrington manchester M31 4DD (1 page)
22 August 2002Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2002Return made up to 26/02/02; full list of members (6 pages)
30 July 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2000 (8 pages)
16 April 2000Return made up to 26/02/00; full list of members (6 pages)
23 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
3 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: the britannia suite st jamess buildings 79 oxford st manchester M1 6FR (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
26 February 1999Incorporation (10 pages)