Company NameKBM Recruitment Limited
Company StatusDissolved
Company Number05130980
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stephen Mark John Shell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2005(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 05 March 2017)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14a High Street
Lazenby
Cleveland
TS6 8DX
Secretary NameMr Kenneth McVeigh
StatusClosed
Appointed23 April 2012(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 05 March 2017)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Robert Antony Peter Shell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address305 Vanguard Suite Broadcasting House
Newport Road
Middlesbrough
Cleveland
TS1 5JA
Secretary NameKaren Thomas
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Plantation Road
Redcar
Cleveland
TS10 4SQ
Secretary NameLee Woolams
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 23 April 2012)
RoleCompany Director
Correspondence Address1 Swaledale Court
Morton On Swale
Northallerton
North Yorkshire
DL7 9PR
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2011
Net Worth£61,814
Current Liabilities£221,969

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
5 October 2016Liquidators' statement of receipts and payments to 18 July 2016 (13 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
6 October 2015Liquidators statement of receipts and payments to 18 July 2015 (6 pages)
6 October 2015Liquidators' statement of receipts and payments to 18 July 2015 (6 pages)
23 September 2014Liquidators statement of receipts and payments to 18 July 2014 (24 pages)
23 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (24 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2013Liquidators' statement of receipts and payments to 18 July 2013 (6 pages)
26 July 2013Liquidators statement of receipts and payments to 18 July 2013 (6 pages)
26 July 2012Statement of affairs with form 4.19 (5 pages)
26 July 2012Appointment of a voluntary liquidator (1 page)
26 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2012Registered office address changed from 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 2 July 2012 (2 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(3 pages)
29 June 2012Director's details changed for Stephen Mark John Shell on 18 May 2012 (2 pages)
23 May 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
18 May 2012Termination of appointment of Robert Shell as a director (1 page)
18 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2012Termination of appointment of Lee Woolams as a secretary (1 page)
10 May 2012Appointment of Mr Kenneth Mcveigh as a secretary (1 page)
19 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
19 September 2011Registered office address changed from 308a Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA on 19 September 2011 (2 pages)
6 September 2011Director's details changed for Robert Antony Peter Shell on 3 August 2011 (3 pages)
6 September 2011Director's details changed for Robert Antony Peter Shell on 3 August 2011 (3 pages)
22 July 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
17 October 2009Secretary's details changed for Lee Woolams on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Lee Woolams on 1 October 2009 (3 pages)
20 August 2009Director's change of particulars / stephen shell / 01/01/2009 (1 page)
13 August 2009Return made up to 18/05/09; full list of members (10 pages)
13 August 2009Director's change of particulars / robert shell / 01/01/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 October 2008Return made up to 18/05/08; full list of members (7 pages)
14 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 July 2007Return made up to 18/05/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
24 July 2006Return made up to 18/05/06; full list of members (7 pages)
8 December 2005Return made up to 18/05/05; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 September 2005New director appointed (2 pages)
6 September 2005Ad 29/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
18 May 2004Incorporation (12 pages)