Company NameKBM Foodstaff Limited
Company StatusDissolved
Company Number05919290
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)
Dissolution Date8 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert Antony Peter Shell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Vanguard Suite Broadcasting House
Newport Road
Middlesbrough
Cleveland
TS1 5JA
Director NameMr Stephen Mark John Shell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Link
Ormesby
Middlesbrough
Cleveland
TS3 0NL
Secretary NameMr Kenneth McVeigh
StatusClosed
Appointed23 April 2012(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 08 September 2016)
RoleCompany Director
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Secretary NameLee Woolams
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Swaledale Court
Morton On Swale
Northallerton
North Yorkshire
DL7 9PR

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2011
Net Worth£275,239
Cash£9,716
Current Liabilities£311,084

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 September 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
23 March 2016Liquidators' statement of receipts and payments to 27 January 2016 (25 pages)
23 March 2016Liquidators statement of receipts and payments to 27 January 2016 (25 pages)
3 March 2015Liquidators' statement of receipts and payments to 27 January 2015 (20 pages)
3 March 2015Liquidators statement of receipts and payments to 27 January 2015 (20 pages)
24 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (6 pages)
24 February 2014Liquidators statement of receipts and payments to 27 January 2014 (6 pages)
7 February 2013Statement of affairs with form 4.19 (6 pages)
7 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Registered office address changed from 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 16 January 2013 (2 pages)
25 September 2012Director's details changed for Robert Antony Peter Shell on 30 August 2012 (2 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
(4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Current accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
10 May 2012Appointment of Mr Kenneth Mcveigh as a secretary (1 page)
10 May 2012Termination of appointment of Lee Woolams as a secretary (1 page)
8 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Robert Antony Peter Shell on 3 August 2011 (3 pages)
6 September 2011Director's details changed for Robert Antony Peter Shell on 3 August 2011 (3 pages)
6 September 2011Registered office address changed from 308a Vanguard Suite Broadcasting House Middlesbrough TS15 5JA on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 308a Vanguard Suite Broadcasting House Middlesbrough TS15 5JA on 6 September 2011 (2 pages)
15 September 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
17 October 2009Secretary's details changed for Lee Woolams on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Lee Woolams on 1 October 2009 (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
28 November 2008Return made up to 30/08/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 September 2007Return made up to 30/08/07; full list of members (2 pages)
6 December 2006Particulars of mortgage/charge (6 pages)
11 October 2006Director's particulars changed (1 page)
30 August 2006Incorporation (13 pages)