Company NameKb Agencies Ltd.
Company StatusDissolved
Company Number06001304
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameKevin Christopher Brady
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address22 Wentworth Court
Ponteland
Newcastle Upon Tyne
NE20 9PR
Secretary NameMrs Tracey Brady
NationalityBritish
StatusClosed
Appointed06 April 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 01 April 2014)
RoleSales Manager
Correspondence Address22 Wentworth Court
Ponteland
Newcastle Upon Tyne
NE20 9PR
Secretary NameMark Howitt
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Halmyre Loan
Romanno Bridge
West Linton
EH46 7DN
Scotland
Director NameMrs Tracey Jaynne Brady
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage Main Street
Sicklinghall
Wetherby
West Yorkshire
LS22 4BD
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Wentworth Court
Ponteland
Newcastle Upon Tyne
NE20 9PR
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2013Application to strike the company off the register (3 pages)
4 December 2013Application to strike the company off the register (3 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(3 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(3 pages)
11 May 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Termination of appointment of Tracey Brady as a director (1 page)
10 February 2011Registered office address changed from School Cottage Main Street Sicklinghall Wetherby West Yorkshire LS22 4BD England on 10 February 2011 (1 page)
10 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
10 February 2011Registered office address changed from School Cottage Main Street Sicklinghall Wetherby West Yorkshire LS22 4BD England on 10 February 2011 (1 page)
10 February 2011Termination of appointment of Tracey Brady as a director (1 page)
10 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
27 July 2010Registered office address changed from 6 Rossett Gardens Harrogate HG2 9PP on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 6 Rossett Gardens Harrogate HG2 9PP on 27 July 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(2 pages)
25 March 2010Appointment of Mrs Tracey Brady as a director (2 pages)
25 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(2 pages)
25 March 2010Appointment of Mrs Tracey Brady as a director (2 pages)
20 November 2009Secretary's details changed for Mrs Tracey Brady on 1 October 2009 (1 page)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Kevin Christopher Brady on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Tracey Brady on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mrs Tracey Brady on 1 October 2009 (1 page)
20 November 2009Director's details changed for Kevin Christopher Brady on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Kevin Christopher Brady on 1 October 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 April 2009Secretary appointed mrs tracey brady (1 page)
16 April 2009Secretary appointed mrs tracey brady (1 page)
16 April 2009Appointment terminated secretary mark howitt (1 page)
16 April 2009Appointment Terminated Secretary mark howitt (1 page)
16 April 2009Ad 06/04/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
16 April 2009Ad 06/04/09 gbp si 1@1=1 gbp ic 100/101 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from 12 knowle green sheffield S17 3AP (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 16/11/08; full list of members (3 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Registered office changed on 04/02/2009 from 12 knowle green sheffield S17 3AP (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Return made up to 16/11/08; full list of members (3 pages)
3 February 2009Director's Change of Particulars / kevin brady / 01/11/2008 / HouseName/Number was: , now: 6; Street was: 12 knowle green, now: rossett gardens; Post Code was: S17 3AP, now: HG2 9PP (1 page)
3 February 2009Director's change of particulars / kevin brady / 01/11/2008 (1 page)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 June 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
6 June 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
14 January 2008Return made up to 16/11/07; full list of members (2 pages)
14 January 2008Return made up to 16/11/07; full list of members (2 pages)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: 18 endcliffe hall avenue sheffield S10 3EL (1 page)
27 November 2007Registered office changed on 27/11/07 from: 18 endcliffe hall avenue sheffield S10 3EL (1 page)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006Ad 16/11/06-16/11/06 £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2006Ad 16/11/06-16/11/06 £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2006Incorporation (17 pages)
16 November 2006Incorporation (17 pages)