Company NameKBM (North East) Limited
Company StatusDissolved
Company Number08065674
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Antony Peter Shell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 23 December 2014)
RoleManaging 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
Appointed23 May 2012(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 23 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Link
Ormesby
Middlesbrough
Cleveland
TS3 0NL
Secretary NameMr Kenneth McVeigh
StatusClosed
Appointed23 May 2012(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address305 Vanguard Suite Broadcasting House
Newport Road
Middlesbrough
Cleveland
TS1 5JA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address305 Vanguard Suite Broadcasting House
Newport Road
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
30 July 2013Accounts made up to 31 October 2012 (2 pages)
31 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2012Change of name notice (2 pages)
23 May 2012Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 23 May 2012 (1 page)
23 May 2012Appointment of Mr Stephen Mark John Shell as a director on 23 May 2012 (2 pages)
23 May 2012Appointment of Mr Kenneth Mcveigh as a secretary on 23 May 2012 (1 page)
23 May 2012Current accounting period shortened from 31 May 2013 to 31 October 2012 (1 page)
23 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 1
(3 pages)
23 May 2012Appointment of Mr Robert Antony Peter Shell as a director on 23 May 2012 (2 pages)
11 May 2012Incorporation (20 pages)
11 May 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 11 May 2012 (1 page)