Company NameI K B Limited
Company StatusDissolved
Company Number04851509
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81223Furnace and chimney cleaning services

Directors

Director NameDerek Robert Wood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent House Solly Street
Sheffield
S1 4BB
Secretary NameMrs Magaret Wood
StatusClosed
Appointed02 July 2013(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address1 Vincent House Solly Street
Sheffield
S1 4BB
Director NameSidney Ronald Turner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Building 55 Queen Street
Sheffield
South Yorkshire
S1 2DX
Secretary NameSidney Ronald Turner
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Street
Warwick
CV34 4HL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteikb.je

Location

Registered Address1 Vincent House
Solly Street
Sheffield
S1 4BB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Shareholders

75 at £1Derek Robert Wood
75.00%
Ordinary
25 at £1Margaret May Wood
25.00%
Ordinary

Financials

Year2014
Net Worth£21,879
Cash£12,265
Current Liabilities£28,423

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (3 pages)
6 September 2017Application to strike the company off the register (3 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 August 2015Registered office address changed from Queens Building 55 Queen Street Sheffield South Yorkshire S1 2DX to 1 Vincent House Solly Street Sheffield S1 4BB on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Queens Building 55 Queen Street Sheffield South Yorkshire S1 2DX to 1 Vincent House Solly Street Sheffield S1 4BB on 12 August 2015 (1 page)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 October 2013Appointment of Mrs Magaret Wood as a secretary (1 page)
2 October 2013Appointment of Mrs Magaret Wood as a secretary (1 page)
2 October 2013Termination of appointment of Sidney Turner as a director (1 page)
2 October 2013Termination of appointment of Sidney Turner as a director (1 page)
27 August 2013Registered office address changed from 1 Chapel Street Warwick CV34 4HL on 27 August 2013 (1 page)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Registered office address changed from 1 Chapel Street Warwick CV34 4HL on 27 August 2013 (1 page)
23 August 2013Termination of appointment of Sidney Turner as a secretary (1 page)
23 August 2013Termination of appointment of Sidney Turner as a secretary (1 page)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 February 2012Registered office address changed from 1 Church Street Warwick Warwickshire CV34 4AB on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 1 Church Street Warwick Warwickshire CV34 4AB on 29 February 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 August 2010Director's details changed for Derek Robert Wood on 21 May 2010 (2 pages)
20 August 2010Secretary's details changed for Sidney Ronald Turner on 21 May 2010 (1 page)
20 August 2010Director's details changed for Sidney Ronald Turner on 21 May 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
20 August 2010Secretary's details changed for Sidney Ronald Turner on 21 May 2010 (1 page)
20 August 2010Director's details changed for Derek Robert Wood on 21 May 2010 (2 pages)
20 August 2010Director's details changed for Sidney Ronald Turner on 21 May 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
21 May 2010Registered office address changed from 72 New Bond Street London WS1 1RR on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 72 New Bond Street London WS1 1RR on 21 May 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 September 2009Return made up to 31/07/09; full list of members (4 pages)
7 September 2009Return made up to 31/07/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 September 2008Return made up to 31/07/08; full list of members (4 pages)
25 September 2008Return made up to 31/07/08; full list of members (4 pages)
16 May 2008Ad 01/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 May 2008Ad 01/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 August 2007Return made up to 31/07/07; no change of members (7 pages)
24 August 2007Return made up to 31/07/07; no change of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Return made up to 31/07/06; full list of members (7 pages)
6 September 2006Return made up to 31/07/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 September 2004Return made up to 31/07/04; full list of members (7 pages)
30 September 2004Return made up to 31/07/04; full list of members (7 pages)
27 September 2004Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2004Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 9 high street woburn sands milton keynes MK17 8RG (1 page)
16 September 2003Registered office changed on 16/09/03 from: 9 high street woburn sands milton keynes MK17 8RG (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Incorporation (16 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Incorporation (16 pages)
31 July 2003Secretary resigned (1 page)