Company NameKSM (UK) Limited
Company StatusDissolved
Company Number04230832
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kevin Duke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Street
Haworth
Keighley
West Yorkshire
BD22 8DR
Secretary NameSusan Duke
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Church Street
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMr Michael James Duke
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Street Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMr Michael James Duke
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(5 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Street
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameP&A Directors Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressNorth Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressPearson & Associates
North Barn Broughton Hall
Skipton
North Yorkshire
Bd23 3a

Location

Registered Address1st Floor
Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2013
Net Worth-£59,867
Current Liabilities£14,488

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2020Final Gazette dissolved following liquidation (1 page)
27 July 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
15 July 2019Liquidators' statement of receipts and payments to 8 June 2019 (18 pages)
23 July 2018Liquidators' statement of receipts and payments to 8 June 2018 (16 pages)
4 August 2017Liquidators' statement of receipts and payments to 8 June 2017 (13 pages)
4 August 2017Liquidators' statement of receipts and payments to 8 June 2017 (13 pages)
29 June 2016Liquidators' statement of receipts and payments to 8 June 2016 (10 pages)
29 June 2016Liquidators' statement of receipts and payments to 8 June 2016 (10 pages)
29 June 2015Registered office address changed from 2 Church Street Haworth Keighley West Yorkshire BD22 8DR to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 2 Church Street Haworth Keighley West Yorkshire BD22 8DR to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 29 June 2015 (2 pages)
19 June 2015Statement of affairs with form 4.19 (8 pages)
19 June 2015Appointment of a voluntary liquidator (1 page)
19 June 2015Statement of affairs with form 4.19 (8 pages)
19 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Appointment of Mr Michael James Duke as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr Michael James Duke as a director on 22 May 2015 (2 pages)
23 April 2015Termination of appointment of Michael James Duke as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Michael James Duke as a director on 23 April 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Kevin Duke on 7 June 2010 (2 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Michael James Duke on 7 June 2010 (2 pages)
20 August 2010Director's details changed for Kevin Duke on 7 June 2010 (2 pages)
20 August 2010Director's details changed for Michael James Duke on 7 June 2010 (2 pages)
20 August 2010Director's details changed for Michael James Duke on 7 June 2010 (2 pages)
20 August 2010Director's details changed for Kevin Duke on 7 June 2010 (2 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 July 2009Return made up to 08/06/09; full list of members (4 pages)
17 July 2009Return made up to 08/06/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 September 2008Return made up to 08/06/08; full list of members (4 pages)
15 September 2008Return made up to 08/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 July 2007Return made up to 08/06/07; no change of members (7 pages)
31 July 2007Return made up to 08/06/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 August 2006Return made up to 08/06/06; full list of members (7 pages)
22 August 2006Return made up to 08/06/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 September 2005Return made up to 08/06/05; full list of members (7 pages)
8 September 2005Return made up to 08/06/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 August 2004Return made up to 08/06/04; full list of members (7 pages)
20 August 2004Return made up to 08/06/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 June 2003Return made up to 08/06/03; full list of members (8 pages)
27 June 2003Return made up to 08/06/03; full list of members (8 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Ad 10/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 March 2003Ad 10/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2002Return made up to 08/06/02; full list of members (7 pages)
18 July 2002Return made up to 08/06/02; full list of members (7 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
8 June 2001Incorporation (11 pages)
8 June 2001Incorporation (11 pages)