Company NameK & M Hats Limited
Company StatusDissolved
Company Number04978953
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 4 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael George Phillips
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameNorma Katheen Bushell
NationalityBritish
StatusClosed
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at 1M G Philips
60.00%
Ordinary
40 at 1N Bushell
40.00%
Ordinary

Financials

Year2014
Net Worth£383,218
Cash£385,367
Current Liabilities£59,716

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(4 pages)
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(4 pages)
19 January 2010Director's details changed for Michael George Phillips on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michael George Phillips on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michael George Phillips on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Norma Katheen Bushell on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Norma Katheen Bushell on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Norma Katheen Bushell on 1 October 2009 (1 page)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 January 2009Return made up to 28/11/08; full list of members (3 pages)
24 January 2009Return made up to 28/11/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 January 2008Return made up to 28/11/07; no change of members (6 pages)
8 January 2008Return made up to 28/11/07; no change of members (6 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 January 2007Return made up to 28/11/06; full list of members (6 pages)
29 January 2007Return made up to 28/11/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 December 2005Return made up to 28/11/05; full list of members (6 pages)
22 December 2005Return made up to 28/11/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 November 2004Return made up to 28/11/04; full list of members (6 pages)
23 November 2004Return made up to 28/11/04; full list of members (6 pages)
25 January 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
7 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
7 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 December 2003Registered office changed on 08/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
28 November 2003Incorporation (15 pages)