Company NameK.R.B. Thoroughbreds Limited
Company StatusDissolved
Company Number04348952
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date29 February 2012 (12 years, 2 months ago)
Previous NameSolitude Limited

Business Activity

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

Directors

Director NameMr Karl Richard Burke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(1 week, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 29 February 2012)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressSpigot Lodge
Coverham
Leyburn
North Yorkshire
DL8 4TL
Secretary NameElaine Mary Burke
NationalityBritish
StatusClosed
Appointed21 January 2002(1 week, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 29 February 2012)
RoleCompany Director
Correspondence AddressSpigot Lodge
Coverham
Leyburn
North Yorkshire
DL8 4TL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressK P M G Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2012Final Gazette dissolved following liquidation (1 page)
29 February 2012Final Gazette dissolved following liquidation (1 page)
30 November 2011Liquidators statement of receipts and payments to 23 November 2011 (7 pages)
30 November 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
30 November 2011Liquidators' statement of receipts and payments to 23 November 2011 (7 pages)
30 November 2011Liquidators' statement of receipts and payments to 23 November 2011 (7 pages)
30 November 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 16 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
14 January 2011Liquidators statement of receipts and payments to 16 December 2010 (7 pages)
14 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (7 pages)
14 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (7 pages)
23 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 16 June 2010 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 16 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
26 June 2009Liquidators' statement of receipts and payments to 16 June 2009 (5 pages)
26 June 2009Liquidators' statement of receipts and payments to 16 June 2009 (5 pages)
26 June 2009Liquidators statement of receipts and payments to 16 June 2009 (5 pages)
13 January 2009Liquidators' statement of receipts and payments to 16 December 2008 (5 pages)
13 January 2009Liquidators' statement of receipts and payments to 16 December 2008 (5 pages)
13 January 2009Liquidators statement of receipts and payments to 16 December 2008 (5 pages)
31 December 2007Registered office changed on 31/12/07 from: heskin hall farm wood lane heskin PR7 5PA (1 page)
31 December 2007Registered office changed on 31/12/07 from: heskin hall farm wood lane heskin PR7 5PA (1 page)
17 December 2007Result of meeting of creditors (35 pages)
17 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
17 December 2007Result of meeting of creditors (35 pages)
17 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
30 November 2007Administrator's progress report (13 pages)
30 November 2007Administrator's progress report (13 pages)
20 November 2007Result of meeting of creditors (38 pages)
20 November 2007Result of meeting of creditors (38 pages)
15 November 2007Result of meeting of creditors (38 pages)
15 November 2007Result of meeting of creditors (38 pages)
19 October 2007Statement of administrator's proposal (35 pages)
19 October 2007Statement of administrator's proposal (35 pages)
13 September 2007Registered office changed on 13/09/07 from: 18A london street southport merseyside PR9 0UE (1 page)
13 September 2007Registered office changed on 13/09/07 from: 18A london street southport merseyside PR9 0UE (1 page)
8 September 2007Appointment of an administrator (1 page)
8 September 2007Appointment of an administrator (1 page)
8 February 2007Return made up to 03/01/07; full list of members (3 pages)
8 February 2007Return made up to 03/01/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2006Registered office changed on 25/04/06 from: 229-231 lord street southport merseyside PR8 1PE (1 page)
25 April 2006Registered office changed on 25/04/06 from: 229-231 lord street southport merseyside PR8 1PE (1 page)
3 January 2006Return made up to 03/01/06; full list of members (3 pages)
3 January 2006Return made up to 03/01/06; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
10 January 2005Return made up to 08/01/05; full list of members (6 pages)
10 January 2005Return made up to 08/01/05; full list of members (6 pages)
12 January 2004Return made up to 08/01/04; full list of members (6 pages)
12 January 2004Return made up to 08/01/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 February 2003Return made up to 08/01/03; full list of members (6 pages)
24 February 2003Return made up to 08/01/03; full list of members (6 pages)
22 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
30 April 2002Particulars of mortgage/charge (5 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
5 March 2002Registered office changed on 05/03/02 from: 229-231 lord street southport merseyside PR8 1PE (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
25 January 2002Company name changed solitude LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed solitude LIMITED\certificate issued on 25/01/02 (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
22 January 2002Registered office changed on 22/01/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
8 January 2002Incorporation (10 pages)