Company NameKebor Engineering Limited
Company StatusDissolved
Company Number01339344
CategoryPrivate Limited Company
Incorporation Date17 November 1977(46 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Kathleen Norma Wine
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 29 October 2002)
RoleManaging Director
Correspondence Address28 Hulse House
Lyons Road
Richmond
North Yorkshire
DL10 4NS
Secretary NameMrs Caroline Wendy Goulding
NationalityBritish
StatusClosed
Appointed30 June 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address2 River View
Richmond
North Yorkshire
DL10 4LW

Location

Registered Address28 Hulse House
Lyons Road
Richmond
North Yorkshire
DL10 4NS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond Central
Built Up AreaRichmond

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
28 May 2002Application for striking-off (1 page)
22 May 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
22 May 2002Accounting reference date shortened from 30/11/02 to 30/04/02 (1 page)
28 June 2001Return made up to 30/06/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
3 July 1998Return made up to 30/06/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
19 August 1997Return made up to 30/06/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 30 November 1996 (5 pages)
24 July 1996Return made up to 30/06/96; full list of members (6 pages)
9 June 1996Accounts for a small company made up to 30 November 1995 (5 pages)
14 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
20 June 1995Return made up to 30/06/95; no change of members (4 pages)