Ste. 400
Largo, 33777, Florida
United States
Director Name | Mr John Anthony Maguire |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-6 Holdsworth House Farm Holdsworth House Road Holmfield Halifax West Yorkshire HX2 9TF |
Secretary Name | John Anthony Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Hm 3.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
Director Name | Mr Kevin James Chai Choong Brittain |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2011) |
Role | Medical Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stevensons Road Longstanton Cambridge CB24 3GY |
Director Name | Ms Alison May McCausland M.B.E |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hm 3.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Website | kbius.com |
---|
Registered Address | C2 Netherton Mill Holdsworth Road Halifax HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
595 at £1 | Kevin Bagnall 68.39% Ordinary |
---|---|
57 at £1 | Alison Mccausland 6.55% Ordinary |
57 at £1 | Kevin James Chai Choong Brittain 6.55% Ordinary |
57 at £1 | Stuart Mather 6.55% Ordinary |
104 at £1 | John Anthony Maguire 11.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,450 |
Cash | £1 |
Current Liabilities | £80,872 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
22 January 2018 | Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to C2 Netherton Mill Holdsworth Road Halifax HX3 6SN on 22 January 2018 (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Mr Kevin Bagnall on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Kevin Bagnall on 3 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Mr Kevin Bagnall on 3 June 2013 (2 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
4 December 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
4 December 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
13 November 2012 | Termination of appointment of Alison Mccausland M.B.E as a director (1 page) |
13 November 2012 | Termination of appointment of Alison Mccausland M.B.E as a director (1 page) |
23 October 2012 | Termination of appointment of John Maguire as a secretary (1 page) |
23 October 2012 | Termination of appointment of John Maguire as a secretary (1 page) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Secretary's details changed for John Anthony Maguire on 30 April 2012 (1 page) |
30 April 2012 | Secretary's details changed for John Anthony Maguire on 30 April 2012 (1 page) |
17 February 2012 | Appointment of Ms Alison May Mccausland as a director (2 pages) |
17 February 2012 | Termination of appointment of John Maguire as a director (1 page) |
17 February 2012 | Termination of appointment of John Maguire as a director (1 page) |
17 February 2012 | Appointment of Ms Alison May Mccausland as a director (2 pages) |
17 February 2012 | Termination of appointment of Kevin Brittain as a director (1 page) |
17 February 2012 | Termination of appointment of Kevin Brittain as a director (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Secretary's details changed for John Anthony Maguire on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for John Anthony Maguire on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Director's details changed for John Anthony Maguire on 14 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for John Anthony Maguire on 14 June 2011 (2 pages) |
9 May 2011 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page) |
2 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
27 September 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
27 September 2010 | Resolutions
|
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 July 2010 | Company name changed K.B. industries (uk) LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Company name changed K.B. industries (uk) LIMITED\certificate issued on 28/07/10
|
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Appointment of Mr Kevin James Chai Choong Brittain as a director (2 pages) |
9 July 2010 | Appointment of Mr Kevin James Chai Choong Brittain as a director (2 pages) |
8 June 2010 | Director's details changed for Kevin Bagnall on 31 December 2009 (2 pages) |
8 June 2010 | Director's details changed for Kevin Bagnall on 31 December 2009 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Director's details changed for John Anthony Maguire on 7 January 2010 (2 pages) |
7 June 2010 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for John Anthony Maguire on 7 January 2010 (2 pages) |
7 June 2010 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for John Anthony Maguire on 7 January 2010 (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Secretary's details changed for John Anthony Maguire on 7 January 2010 (1 page) |
7 June 2010 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Secretary's details changed for John Anthony Maguire on 7 January 2010 (1 page) |
7 June 2010 | Secretary's details changed for John Anthony Maguire on 7 January 2010 (1 page) |
12 June 2009 | Director and secretary's change of particulars / john maguire / 31/12/2008 (1 page) |
12 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Director and secretary's change of particulars / john maguire / 31/12/2008 (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from lumbrook mills westercroft lane northowram halifax west yorkshire HX3 7TY united kingdom (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from lumbrook mills westercroft lane northowram halifax west yorkshire HX3 7TY united kingdom (1 page) |
12 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
12 June 2009 | Location of register of members (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 October 2008 | Director and secretary's change of particulars / john maguire / 06/05/2008 (1 page) |
23 October 2008 | Director's change of particulars / kevin bagnall / 06/05/2008 (1 page) |
23 October 2008 | Director and secretary's change of particulars / john maguire / 06/05/2008 (1 page) |
23 October 2008 | Return made up to 30/05/08; full list of members (3 pages) |
23 October 2008 | Return made up to 30/05/08; full list of members (3 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Director's change of particulars / kevin bagnall / 06/05/2008 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from lumbrook mills westercroft lane north owram halifax west yorkshire HX3 7TY (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from lumbrook mills westercroft lane north owram halifax west yorkshire HX3 7TY (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
19 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page) |
12 May 2008 | Director and secretary appointed john anthony maguire (2 pages) |
12 May 2008 | Appointment terminated director imco director LIMITED (1 page) |
12 May 2008 | Director appointed kevin bagnall (1 page) |
12 May 2008 | Director appointed kevin bagnall (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page) |
12 May 2008 | Director and secretary appointed john anthony maguire (2 pages) |
12 May 2008 | Appointment terminated secretary imco secretary LIMITED (1 page) |
12 May 2008 | Appointment terminated secretary imco secretary LIMITED (1 page) |
12 May 2008 | Appointment terminated director imco director LIMITED (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
25 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
26 June 2006 | Company name changed imco (152006) LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed imco (152006) LIMITED\certificate issued on 26/06/06 (2 pages) |
15 May 2006 | Incorporation (14 pages) |
15 May 2006 | Incorporation (14 pages) |