Company NameKubor Limited
Company StatusDissolved
Company Number05294555
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 4 months ago)
Dissolution Date19 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Marsh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMount House Spofforth Hill
Wetherby
West Yorkshire
LS22 6SS
Secretary NameNina Marsh
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMount House Spofforth Hill
Wetherby
West Yorkshire
LS22 6SS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Bwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2011
Net Worth£57,589
Current Liabilities£124,327

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 January 2019Final Gazette dissolved following liquidation (1 page)
19 October 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
19 April 2018Liquidators' statement of receipts and payments to 10 March 2018 (16 pages)
31 March 2017Liquidators' statement of receipts and payments to 10 March 2017 (11 pages)
31 March 2017Liquidators' statement of receipts and payments to 10 March 2017 (11 pages)
13 April 2016Satisfaction of charge 1 in full (1 page)
13 April 2016Satisfaction of charge 1 in full (1 page)
5 April 2016Liquidators' statement of receipts and payments to 10 March 2016 (12 pages)
5 April 2016Liquidators statement of receipts and payments to 10 March 2016 (12 pages)
5 April 2016Liquidators' statement of receipts and payments to 10 March 2016 (12 pages)
27 March 2015Liquidators' statement of receipts and payments to 10 March 2015 (10 pages)
27 March 2015Liquidators' statement of receipts and payments to 10 March 2015 (10 pages)
27 March 2015Liquidators statement of receipts and payments to 10 March 2015 (10 pages)
24 March 2014Liquidators' statement of receipts and payments to 10 March 2014 (20 pages)
24 March 2014Liquidators statement of receipts and payments to 10 March 2014 (20 pages)
24 March 2014Liquidators' statement of receipts and payments to 10 March 2014 (20 pages)
25 March 2013Registered office address changed from 27a Lidget Hill, Pudsey Leeds West Yorkshire LS28 7LG on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 27a Lidget Hill, Pudsey Leeds West Yorkshire LS28 7LG on 25 March 2013 (2 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Statement of affairs with form 4.19 (6 pages)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Statement of affairs with form 4.19 (6 pages)
30 January 2013Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100
(4 pages)
30 January 2013Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100
(4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Steven Marsh on 24 January 2011 (2 pages)
4 January 2012Director's details changed for Steven Marsh on 24 January 2011 (2 pages)
4 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
19 December 2011Secretary's details changed for Nina Marsh on 13 December 2010 (2 pages)
19 December 2011Director's details changed for Steven Marsh on 13 December 2010 (2 pages)
19 December 2011Director's details changed for Steven Marsh on 13 December 2010 (2 pages)
19 December 2011Secretary's details changed for Nina Marsh on 13 December 2010 (2 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 December 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (3 pages)
18 December 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (3 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 January 2009Return made up to 23/11/08; full list of members (3 pages)
7 January 2009Return made up to 23/11/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Return made up to 23/11/07; full list of members (3 pages)
28 August 2008Return made up to 23/11/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 March 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 January 2006Return made up to 23/11/05; full list of members (6 pages)
26 January 2006Return made up to 23/11/05; full list of members (6 pages)
12 December 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
12 December 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
15 December 2004Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2004Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 2004New director appointed (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (1 page)
25 November 2004Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 2004New secretary appointed (1 page)
25 November 2004New secretary appointed (1 page)
25 November 2004Secretary resigned (1 page)
23 November 2004Incorporation (8 pages)
23 November 2004Incorporation (8 pages)