K M FURNITURE LIMITED

Register to unlock more data on OkredoRegister

K M FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02904284

Incorporation date

03/03/1994

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1994)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon20/06/2025
Restoration by order of the court
dot icon18/03/2019
Bona Vacantia disclaimer
dot icon05/09/2017
Final Gazette dissolved following liquidation
dot icon05/06/2017
Administrator's progress report
dot icon05/06/2017
Notice of move from Administration to Dissolution
dot icon26/04/2017
Administrator's progress report to 2017-03-20
dot icon24/10/2016
Administrator's progress report to 2016-09-20
dot icon15/05/2016
Administrator's progress report to 2016-03-20
dot icon15/05/2016
Notice of extension of period of Administration
dot icon02/05/2016
Notice of extension of period of Administration
dot icon29/12/2015
Administrator's progress report to 2015-11-19
dot icon17/11/2015
Registered office address changed from Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-18
dot icon11/10/2015
Statement of affairs with form 2.14B
dot icon09/08/2015
Notice of deemed approval of proposals
dot icon20/07/2015
Statement of administrator's proposal
dot icon01/07/2015
Notice of completion of voluntary arrangement
dot icon10/06/2015
Registered office address changed from Newton House Pottery Lane West Whittington Moor Chesterfield Derbyshire S41 9BN to Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW on 2015-06-11
dot icon08/06/2015
Appointment of an administrator
dot icon23/03/2015
Registration of charge 029042840010, created on 2015-03-23
dot icon11/02/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/11/2014
Termination of appointment of Carl Edward Swift as a director on 2014-11-14
dot icon07/10/2014
Termination of appointment of David Peter Pearson as a director on 2014-09-28
dot icon01/04/2014
Appointment of Mr Anthony James Mcaleavy as a director
dot icon01/04/2014
Termination of appointment of Denise Kelly as a secretary
dot icon01/04/2014
Appointment of Mr Anthony James Mcaleavy as a secretary
dot icon18/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon18/12/2013
Appointment of Mr David Peter Pearson as a director
dot icon18/12/2013
Termination of appointment of Timothy Lipscomb as a director
dot icon18/11/2013
Termination of appointment of Stephen Skerritt as a secretary
dot icon18/11/2013
Termination of appointment of Stephen Skerritt as a director
dot icon18/11/2013
Appointment of Mrs Denise Marie Kelly as a secretary
dot icon22/10/2013
Termination of appointment of Richard Peel as a director
dot icon02/10/2013
Appointment of Mr Simon Marsden as a director
dot icon02/09/2013
Appointment of Mr Richard Simon Peel as a director
dot icon02/09/2013
Appointment of Mr Carl Edward Swift as a director
dot icon23/07/2013
Full accounts made up to 2013-03-31
dot icon04/07/2013
Registration of charge 029042840009
dot icon27/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2011-04-01
dot icon03/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Neil Wroe as a director
dot icon07/02/2011
Termination of appointment of Neil Wroe as a secretary
dot icon07/02/2011
Appointment of Mr Stephen Andrew Skerritt as a secretary
dot icon07/02/2011
Appointment of Mr Stephen Andrew Skerritt as a director
dot icon14/10/2010
Full accounts made up to 2010-04-03
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-04-03
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon05/04/2009
Return made up to 19/02/09; full list of members
dot icon05/04/2009
Appointment terminated director nicholas cash
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 19/02/08; full list of members
dot icon24/06/2008
Appointment terminated
dot icon21/05/2008
Director appointed mr nicholas peter cash
dot icon21/05/2008
Appointment terminated secretary nicholas cash
dot icon16/12/2007
Full accounts made up to 2007-03-31
dot icon21/10/2007
New secretary appointed
dot icon01/03/2007
Return made up to 19/02/07; full list of members
dot icon15/11/2006
Full accounts made up to 2006-03-31
dot icon26/10/2006
Director resigned
dot icon23/04/2006
Return made up to 19/02/06; full list of members
dot icon08/02/2006
New director appointed
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 19/02/05; full list of members
dot icon21/02/2005
Secretary resigned;director resigned
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon17/01/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Declaration of mortgage charge released/ceased
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 19/02/04; full list of members
dot icon31/08/2003
Full accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 03/03/03; full list of members
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon07/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon18/08/2002
Registered office changed on 19/08/02 from: grove road whittington moor chesterfield derbyshire S41 8LN
dot icon31/05/2002
New director appointed
dot icon03/04/2002
Certificate of change of name
dot icon10/03/2002
Return made up to 03/03/02; full list of members
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon27/03/2001
Return made up to 03/03/01; full list of members
dot icon05/02/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon14/12/2000
Auditor's resignation
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Secretary resigned;director resigned
dot icon14/12/2000
New secretary appointed
dot icon13/12/2000
Particulars of mortgage/charge
dot icon13/12/2000
Particulars of mortgage/charge
dot icon13/12/2000
Particulars of mortgage/charge
dot icon13/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Declaration of assistance for shares acquisition
dot icon12/12/2000
Ad 29/11/00--------- £ si 9709@1=9709 £ ic 3024/12733
dot icon12/12/2000
Ad 29/11/00--------- £ si 1824@1=1824 £ ic 1200/3024
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Div 15/12/99
dot icon18/10/2000
Full accounts made up to 2000-03-31
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon07/03/2000
Return made up to 03/03/00; full list of members
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
£ nc 10000/24000 15/12/99
dot icon14/12/1999
Secretary's particulars changed;director's particulars changed
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon25/02/1999
Return made up to 03/03/99; no change of members
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon13/07/1998
Full accounts made up to 1998-03-31
dot icon30/04/1998
Director's particulars changed
dot icon22/02/1998
Return made up to 03/03/98; full list of members
dot icon19/06/1997
Full accounts made up to 1997-03-31
dot icon25/02/1997
Return made up to 03/03/97; no change of members
dot icon29/09/1996
Full accounts made up to 1996-03-31
dot icon08/07/1996
Memorandum and Articles of Association
dot icon05/03/1996
Return made up to 03/03/96; no change of members
dot icon03/03/1996
Particulars of mortgage/charge
dot icon03/03/1996
Particulars of mortgage/charge
dot icon22/08/1995
Full accounts made up to 1995-03-31
dot icon04/04/1995
Auditor's resignation
dot icon12/03/1995
Return made up to 03/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Particulars of contract relating to shares
dot icon10/08/1994
Ad 01/04/94--------- £ si 1198@1
dot icon13/04/1994
Certificate of change of name
dot icon13/04/1994
Certificate of change of name
dot icon06/04/1994
Ad 01/04/94--------- £ si 1198@1=1198 £ ic 2/1200
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Resolutions
dot icon24/03/1994
Accounting reference date notified as 31/03
dot icon24/03/1994
£ nc 1000/10000 16/03/94
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Secretary resigned;new director appointed
dot icon21/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/03/1994
Secretary resigned;new director appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Registered office changed on 22/03/94 from: 1 mitchell lane bristol BS1 6BU
dot icon02/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/03/1994 - 11/03/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/03/1994 - 11/03/1994
43699
Lipscomb, Timothy Vincent
Director
01/10/2002 - 19/12/2013
12
Pearson, David Peter
Director
19/12/2013 - 28/09/2014
20
Mr Stephen Andrew Skerritt
Director
07/02/2011 - 07/11/2013
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About K M FURNITURE LIMITED

K M FURNITURE LIMITED is an(a) Dissolved company incorporated on 03/03/1994 with the registered office located at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of K M FURNITURE LIMITED?

toggle

K M FURNITURE LIMITED is currently Dissolved. It was registered on 03/03/1994 and dissolved on 16/12/2025.

Where is K M FURNITURE LIMITED located?

toggle

K M FURNITURE LIMITED is registered at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA.

What does K M FURNITURE LIMITED do?

toggle

K M FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for K M FURNITURE LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.