Company NameKb Polythene Products Limited
Company StatusDissolved
Company Number05899481
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Keith Bradley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Easington Avenue
Cramlington
Northumberland
NE23 3HR
Secretary NameAndrea Bradley
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Easington Avenue
Cramlington
Northumberland
NE23 3HR
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressUnit 4 Enterprise Court
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1LZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£78
Cash£98
Current Liabilities£20

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
21 July 2010Application to strike the company off the register (3 pages)
21 July 2010Application to strike the company off the register (3 pages)
28 August 2009Return made up to 08/08/09; full list of members (3 pages)
28 August 2009Return made up to 08/08/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 August 2008Return made up to 08/08/08; full list of members (3 pages)
21 August 2008Return made up to 08/08/08; full list of members (3 pages)
20 August 2008Director's Change of Particulars / keith bradley / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 23 lansdowne terrace, now: easington avenue; Area was: gosforth, now: ; Post Town was: newcastle upon tyne, now: cramlington; Region was: tyne & wear, now: northumberland; Post Code was: NE3 1HP, now: NE23 3HR; Country was: , now: united king (1 page)
20 August 2008Secretary's change of particulars / andrea bradley / 31/01/2008 (1 page)
20 August 2008Secretary's Change of Particulars / andrea bradley / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 23 lansdowne terrace, now: easington avenue; Area was: gosforth, now: ; Post Town was: newcastle upon tyne, now: cramlington; Region was: tyne & wear, now: northumberland; Post Code was: NE3 1HP, now: NE23 3HR; Country was: , now: united ki (1 page)
20 August 2008Director's change of particulars / keith bradley / 31/01/2008 (1 page)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 September 2007Return made up to 08/08/07; full list of members (2 pages)
26 September 2007Return made up to 08/08/07; full list of members (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 23 lansdowne terrace gosforth newcaslte upon tyne NE3 1HP (1 page)
14 September 2007Registered office changed on 14/09/07 from: 23 lansdowne terrace gosforth newcaslte upon tyne NE3 1HP (1 page)
22 August 2006Ad 08/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Ad 08/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 August 2006Incorporation (12 pages)
8 August 2006Incorporation (12 pages)