Company NameKBM Plastics Limited
Company StatusDissolved
Company Number05585909
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Antony Peter Shell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Link
Ormesby
Middlesbrough
Cleveland
TS3 0NL
Director NameMr Stephen Mark John Shell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Link
Ormesby
Middlesbrough
Cleveland
TS3 0NL
Secretary NameMr Kenneth McVeigh
StatusClosed
Appointed23 April 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameLee Woolams
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Swaledale Court
Morton On Swale
Northallerton
North Yorkshire
DL7 9PR

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-£34,444
Cash£2,116
Current Liabilities£550,302

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved following liquidation (1 page)
22 August 2016Return of final meeting in a creditors' voluntary winding up (10 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)
21 September 2015Liquidators statement of receipts and payments to 6 June 2015 (26 pages)
21 September 2015Liquidators statement of receipts and payments to 6 June 2015 (26 pages)
21 September 2015Liquidators' statement of receipts and payments to 6 June 2015 (26 pages)
1 July 2014Appointment of a voluntary liquidator (1 page)
7 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 June 2014Insolvency:progress report (23 pages)
27 January 2014Administrator's progress report to 6 January 2014 (23 pages)
27 January 2014Administrator's progress report to 6 January 2014 (23 pages)
27 January 2014Notice of extension of period of Administration (1 page)
27 August 2013Administrator's progress report to 24 July 2013 (20 pages)
9 April 2013Result of meeting of creditors (2 pages)
14 March 2013Statement of administrator's proposal (27 pages)
1 March 2013Registered office address changed from 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 1 March 2013 (2 pages)
14 February 2013Appointment of an administrator (1 page)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
(4 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
(4 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 May 2012Appointment of Mr Kenneth Mcveigh as a secretary (1 page)
10 May 2012Termination of appointment of Lee Woolams as a secretary (1 page)
12 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
6 September 2011Registered office address changed from 308a Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 308a Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA on 6 September 2011 (2 pages)
21 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
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)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2008Return made up to 07/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 January 2008Return made up to 07/10/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 February 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
7 October 2005Incorporation (14 pages)