Company NameM S K Engineering Limited
Company StatusDissolved
Company Number03883923
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Michael Kemp
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Secretary NameMrs Sandra Kemp
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPrincess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrincess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Michael Kemp
50.00%
Ordinary
1 at £1Sandra Kemp
50.00%
Ordinary

Financials

Year2014
Net Worth£348,302
Cash£348,517
Current Liabilities£90,544

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

2 July 2007Delivered on: 11 July 2007
Persons entitled: Roger Burgess, Teresce Burgess & Awd Trustees Limited

Classification: Rent deposit deed
Secured details: £2,350.00 due or to become due from the company to.
Particulars: The deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

2 October 2017Return of final meeting in a members' voluntary winding up (12 pages)
6 January 2017Registered office address changed from 105 Leigh Road Leigh on Sea Essex SS9 1JL to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 6 January 2017 (2 pages)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
3 January 2017Declaration of solvency (3 pages)
3 January 2017Appointment of a voluntary liquidator (1 page)
12 December 2016Satisfaction of charge 1 in full (1 page)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
22 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(3 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
13 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
16 January 2010Director's details changed for Michael Kemp on 1 October 2009 (2 pages)
16 January 2010Secretary's details changed for Sandra Kemp on 1 October 2009 (1 page)
16 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Michael Kemp on 1 October 2009 (2 pages)
16 January 2010Secretary's details changed for Sandra Kemp on 1 October 2009 (1 page)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
12 January 2009Return made up to 25/11/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
3 March 2008Return made up to 25/11/07; no change of members (6 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
25 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
5 January 2007Return made up to 25/11/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
23 January 2006Return made up to 25/11/05; full list of members (6 pages)
23 February 2005Registered office changed on 23/02/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
22 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
24 November 2004Return made up to 25/11/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
3 December 2003Registered office changed on 03/12/03 from: suite 9 89 park street southend on sea essex sso 7PD (1 page)
20 November 2003Return made up to 25/11/03; full list of members (6 pages)
11 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
3 January 2003Return made up to 25/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(6 pages)
26 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
17 December 2001Return made up to 25/11/01; full list of members (5 pages)
27 February 2001Accounts for a small company made up to 30 November 2000 (4 pages)
2 January 2001Return made up to 25/11/00; full list of members (5 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Director resigned (1 page)
25 November 1999Incorporation (17 pages)