Company NameKeibor Limited
Company StatusDissolved
Company Number04179879
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years ago)
Dissolution Date15 January 2021 (3 years, 2 months ago)
Previous NameKeith Borer Consultants Limited

Business Activity

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

Directors

Director NameMs Linda Jane Bloor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
TS17 6SG
Director NameMr Aidan Borer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
TS17 6SG
Secretary NameMr Aidan Borer
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
TS17 6SG
Director NameDr Duncan Colin Woods
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(5 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 15 January 2021)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
TS17 6SG
Director NameDr Keith Borer
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2007)
RoleScientist
Correspondence AddressWhitton House
Whitton
Stockton On Tees
TS21 1LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekeithborer.co.uk
Telephone0191 3324999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Dr Aidan Borer
50.00%
Ordinary
1 at £1Linda Jane Bloor
50.00%
Ordinary

Financials

Year2014
Net Worth£1,504,761
Cash£964,478
Current Liabilities£369,475

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a members' voluntary winding up (18 pages)
10 September 2019Liquidators' statement of receipts and payments to 8 August 2019 (19 pages)
29 August 2018Registered office address changed from Locard House, Belmont Business Park, Durham Co Durham DH1 1TW to Redheugh House Teesdale South Thornaby Place TS17 6SG on 29 August 2018 (2 pages)
26 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-09
(2 pages)
26 August 2018Declaration of solvency (5 pages)
26 August 2018Appointment of a voluntary liquidator (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
18 March 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
30 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
24 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
24 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
29 September 2015Company name changed keith borer consultants LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
29 September 2015Company name changed keith borer consultants LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
9 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
9 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Dr Duncan Colin Woods on 15 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Duncan Colin Woods on 15 March 2010 (2 pages)
12 April 2010Director's details changed for Linda Jane Bloor on 15 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Aidan Borer on 15 March 2010 (2 pages)
12 April 2010Secretary's details changed for Dr Aidan Borer on 15 March 2010 (1 page)
12 April 2010Director's details changed for Dr Aidan Borer on 15 March 2010 (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Dr Aidan Borer on 15 March 2010 (1 page)
12 April 2010Director's details changed for Linda Jane Bloor on 15 March 2010 (2 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
19 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
19 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
4 April 2008Return made up to 15/03/08; full list of members (4 pages)
4 April 2008Return made up to 15/03/08; full list of members (4 pages)
19 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
19 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
23 April 2007Registered office changed on 23/04/07 from: white gates romaldkirk barnard castle county durham DL12 9EG (1 page)
23 April 2007Registered office changed on 23/04/07 from: white gates romaldkirk barnard castle county durham DL12 9EG (1 page)
21 March 2007Return made up to 15/03/07; full list of members (3 pages)
21 March 2007Return made up to 15/03/07; full list of members (3 pages)
21 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
21 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
17 March 2006Return made up to 15/03/06; full list of members (3 pages)
17 March 2006Return made up to 15/03/06; full list of members (3 pages)
16 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 March 2005Return made up to 15/03/05; full list of members (3 pages)
24 March 2005Return made up to 15/03/05; full list of members (3 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
23 March 2004Return made up to 15/03/04; no change of members (7 pages)
23 March 2004Return made up to 15/03/04; no change of members (7 pages)
12 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
12 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
22 March 2003Return made up to 15/03/03; no change of members (7 pages)
22 March 2003Return made up to 15/03/03; no change of members (7 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 March 2002Return made up to 15/03/02; full list of members (7 pages)
22 March 2002Return made up to 15/03/02; full list of members (7 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
3 April 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
3 April 2001Ad 15/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
3 April 2001Ad 15/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
15 March 2001Incorporation (18 pages)
15 March 2001Incorporation (18 pages)