Company NameKAM Servi-Sys Limited
Company StatusDissolved
Company Number02973155
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 6 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameKAM Fire Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(9 years after company formation)
Appointment Duration5 years, 7 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(9 years after company formation)
Appointment Duration5 years, 7 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMike Horrocks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(2 days after company formation)
Appointment Duration6 years, 2 months (resigned 07 December 2000)
RoleBusiness Manager
Correspondence Address3 Waingap View
Whitworth
Rochdale
Lancashire
OL12 8QD
Director NameKeith Robinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(2 days after company formation)
Appointment Duration6 years, 2 months (resigned 07 December 2000)
RoleBusiness Manager
Correspondence AddressWillow Cottage 1 Cooper Lane
Middleton
Manchester
Lancashire
M24 5JE
Secretary NameMike Horrocks
NationalityBritish
StatusResigned
Appointed05 October 1994(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1995)
RoleBusiness Manager
Correspondence Address3 Waingap View
Whitworth
Rochdale
Lancashire
OL12 8QD
Secretary NameAlan Horrocks
NationalityBritish
StatusResigned
Appointed17 November 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address20 Croft Head Drive
Milnrow
Rochdale
Lancashire
OL16 3UE
Secretary NameKeith Robinson
NationalityBritish
StatusResigned
Appointed27 February 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2000)
RoleCompany Director
Correspondence AddressWillow Cottage 1 Cooper Lane
Middleton
Manchester
Lancashire
M24 5JE
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed07 December 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
13 October 2008Return made up to 03/10/08; full list of members (3 pages)
6 October 2008Location of register of members (1 page)
15 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2007Location of register of members (1 page)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 03/10/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 October 2005Return made up to 03/10/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 November 2004Return made up to 03/10/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
14 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
18 October 2002Return made up to 03/10/02; full list of members (7 pages)
5 September 2002Director's particulars changed (1 page)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
17 January 2002Location of register of members (1 page)
17 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
17 October 2001Location of register of members (1 page)
9 October 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Director's particulars changed (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2001New director appointed (4 pages)
10 January 2001Director resigned (1 page)
10 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001New director appointed (4 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: marcroft works 232 oldham road rochdale lancashire OL11 2ER (1 page)
27 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Return made up to 03/10/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 September 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
6 November 1997Full accounts made up to 31 December 1996 (14 pages)
26 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 December 1996Return made up to 03/10/96; no change of members (4 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
10 July 1996Full accounts made up to 31 December 1995 (14 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
13 December 1995Return made up to 03/10/95; full list of members (6 pages)
27 November 1995New secretary appointed (2 pages)
3 July 1995Accounting reference date notified as 31/12 (1 page)