Company NameKBB Design Centre Limited
Company StatusDissolved
Company Number06493100
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameDawndew Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameStephen Colin Murphy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(7 months after company formation)
Appointment Duration2 years, 5 months (closed 15 February 2011)
RoleCo Director
Correspondence AddressThe Stables
Newsham Grange
Northallerton
North Yorkshire
DL7 9JR
Secretary NameTracey Jane Murphy
NationalityBritish
StatusClosed
Appointed08 September 2008(7 months after company formation)
Appointment Duration2 years, 5 months (closed 15 February 2011)
RoleCo Secretary
Correspondence AddressThe Stables Newsham Grange
Northallerton
N Yorkshire
DL7 9JR
Director NameRobert Neil Moran
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkshead Drive
Morecambe
Lancashire
LA4 4SP
Secretary NameJoan Muriel Braithwaite
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Newgate Avenue
Appley Bridge
Wigan
Lancashire
PR25 3GR

Location

Registered Address19-21 Frenchgate
Richmond
N Yorks
DL10 4HZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond Central
Built Up AreaRichmond

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2010Compulsory strike-off action has been suspended (1 page)
22 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Return made up to 04/02/09; full list of members (3 pages)
23 July 2009Return made up to 04/02/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Registered office changed on 19/09/2008 from fcs consultancy LIMITED 48 centurion house centurion way farington leyland lasncashire PR215 3GR (1 page)
19 September 2008Appointment Terminated Director robert moran (1 page)
19 September 2008Director appointed stephen colin murphy (2 pages)
19 September 2008Secretary appointed tracey jane murphy (2 pages)
19 September 2008Director appointed stephen colin murphy (2 pages)
19 September 2008Appointment terminated secretary joan braithwaite (1 page)
19 September 2008Registered office changed on 19/09/2008 from fcs consultancy LIMITED 48 centurion house centurion way farington leyland lasncashire PR215 3GR (1 page)
19 September 2008Secretary appointed tracey jane murphy (2 pages)
19 September 2008Appointment Terminated Secretary joan braithwaite (1 page)
19 September 2008Appointment terminated director robert moran (1 page)
5 September 2008Company name changed dawndew LIMITED\certificate issued on 08/09/08 (2 pages)
5 September 2008Company name changed dawndew LIMITED\certificate issued on 08/09/08 (2 pages)
4 February 2008Incorporation (18 pages)