Company NameKBB Products Limited
Company StatusDissolved
Company Number08111450
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher John Mills
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wynyard Court
Newton Aycliffe
County Durham
DL5 7LD
Secretary NameMr David Thomas Scott
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX

Location

Registered Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Christopher John Mills
100.00%
Ordinary

Financials

Year2014
Net Worth-£244
Cash£3,789
Current Liabilities£21,897

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2016Voluntary strike-off action has been suspended (1 page)
4 March 2016Voluntary strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
13 December 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 13 December 2012 (4 pages)
13 December 2012Termination of appointment of David Scott as a secretary (4 pages)
13 December 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 13 December 2012 (4 pages)
13 December 2012Termination of appointment of David Scott as a secretary (4 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)