Company NameKB4 Limited
Company StatusDissolved
Company Number04137022
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Glen Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address131 Middlewich Road
Northwich
Cheshire
CW9 7DB
Secretary NameMs Maria Flora Sarkar
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Foxley Close
Lymm
Cheshire
WA13 0BS
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address7a London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Application for striking-off (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2003Return made up to 08/01/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
30 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Ad 08/01/01--------- £ si 50@1=50 £ ic 700/750 (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Ad 08/01/01--------- £ si 699@1=699 £ ic 1/700 (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Registered office changed on 24/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2001Ad 08/01/01--------- £ si 250@1=250 £ ic 750/1000 (2 pages)