Company NameKJB Engineering (West Tanfield) Limited
Company StatusDissolved
Company Number03487608
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 3 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin James Birkbeck
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed06 January 1998(6 days after company formation)
Appointment Duration17 years, 7 months (closed 11 August 2015)
RoleWelder
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Snape
Bedale
North Yorkshire
DL8 2SZ
Director NameTrevor John Birkbeck
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(6 days after company formation)
Appointment Duration7 years, 1 month (resigned 14 February 2005)
RoleEngineer
Correspondence AddressSpring Hall
Grewelthorpe
Ripon
North Yorkshire
HG4 3DT
Secretary NameRebecca Louise Birkbeck
NationalityBritish
StatusResigned
Appointed06 January 1998(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address2 Brompton Road
Newton Le Willows
Bedale
North Yorkshire
DL8 1SJ
Secretary NameMrs Elizabeth Margaret Ward
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Hall
Grewelthorpe
Ripon
North Yorkshire
HG4 3DT
Secretary NameMichelle Hardisty
NationalityBritish
StatusResigned
Appointed17 February 2005(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2012)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Snape
Bedale
North Yorkshire
DL8 2SZ
Director NameMr Roger Ian Vanner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(15 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lowlands Drive
Leeming Bar
Northallerton
North Yorkshire
DL7 9BP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSuite E12 Joseph's Well
Westgate
Leeds
West Yorkshire
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Kevin James Birkbeck
100.00%
Ordinary

Financials

Year2014
Net Worth£86,477
Cash£116
Current Liabilities£201,582

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
20 June 2014Registered office address changed from the Annex 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from the Annex 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 20 June 2014 (2 pages)
28 February 2014Registered office address changed from Unit 2 the Sawmills West Tanfield Ripon North Yorkshire HG4 5JU on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from Unit 2 the Sawmills West Tanfield Ripon North Yorkshire HG4 5JU on 28 February 2014 (2 pages)
27 February 2014Statement of affairs with form 4.19 (6 pages)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2014Statement of affairs with form 4.19 (6 pages)
4 February 2014Termination of appointment of Roger Vanner as a director (1 page)
4 February 2014Termination of appointment of Roger Vanner as a director (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2013Appointment of Mr Roger Ian Vanner as a director (2 pages)
21 June 2013Appointment of Mr Roger Ian Vanner as a director (2 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(3 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 100
(3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Termination of appointment of Michelle Hardisty as a secretary (1 page)
2 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of Michelle Hardisty as a secretary (1 page)
2 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Kevin James Birkbeck on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Kevin James Birkbeck on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Kevin James Birkbeck on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 31/12/07; no change of members (6 pages)
20 February 2008Return made up to 31/12/07; no change of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
6 March 2007Return made up to 31/12/06; full list of members (6 pages)
6 March 2007Return made up to 31/12/06; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 July 2006Return made up to 31/12/05; full list of members (6 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 31/12/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
14 April 2001Ad 31/05/00--------- £ si 99@1 (2 pages)
14 April 2001Ad 31/05/00--------- £ si 99@1 (2 pages)
26 March 2001Return made up to 31/12/00; full list of members (6 pages)
26 March 2001Return made up to 31/12/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Return made up to 31/12/99; full list of members (6 pages)
18 April 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 September 1999S-div 10/09/99 (1 page)
27 September 1999Memorandum and Articles of Association (6 pages)
27 September 1999Memorandum and Articles of Association (6 pages)
27 September 1999S-div 10/09/99 (1 page)
24 March 1999Return made up to 31/12/98; full list of members (6 pages)
24 March 1999Return made up to 31/12/98; full list of members (6 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
31 December 1997Incorporation (10 pages)
31 December 1997Incorporation (10 pages)