Company NameKDB Transport And Graphics Ltd
Company StatusDissolved
Company Number04664896
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date4 May 2020 (3 years, 11 months ago)
Previous NameK D B Transport Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Kathleen Boulter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(2 weeks, 2 days after company formation)
Appointment Duration17 years, 2 months (closed 04 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Stour Road
Astley
Tyldesley
Greater Manchester
M29 7HH
Secretary NameMrs Kathryn Ann Kofoed
NationalityBritish
StatusResigned
Appointed28 February 2003(2 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Penswick Road
Belvedere Farm Hindley Green
Wigan
WN2 4GA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Mgj Ltd
Scope House Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2013
Net Worth-£38,352
Cash£400
Current Liabilities£58,997

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 May 2020Final Gazette dissolved following liquidation (1 page)
4 February 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
22 March 2019Liquidators' statement of receipts and payments to 12 February 2019 (18 pages)
24 April 2018Liquidators' statement of receipts and payments to 12 February 2018 (19 pages)
21 April 2017Liquidators' statement of receipts and payments to 12 February 2017 (30 pages)
21 April 2017Liquidators' statement of receipts and payments to 12 February 2017 (30 pages)
19 April 2016Liquidators statement of receipts and payments to 12 February 2016 (42 pages)
19 April 2016Liquidators' statement of receipts and payments to 12 February 2016 (42 pages)
19 April 2016Liquidators' statement of receipts and payments to 12 February 2016 (42 pages)
9 April 2015Liquidators' statement of receipts and payments to 12 February 2015 (19 pages)
9 April 2015Liquidators statement of receipts and payments to 12 February 2015 (19 pages)
9 April 2015Liquidators' statement of receipts and payments to 12 February 2015 (19 pages)
19 February 2014Statement of affairs with form 4.19 (9 pages)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Registered office address changed from 15 Merlewood Drive, Astley Tyldesley Manchester M29 7PG England on 19 February 2014 (2 pages)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2014Statement of affairs with form 4.19 (9 pages)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2014Registered office address changed from 15 Merlewood Drive, Astley Tyldesley Manchester M29 7PG England on 19 February 2014 (2 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 July 2013Termination of appointment of Kathryn Kofoed as a secretary (1 page)
15 July 2013Termination of appointment of Kathryn Kofoed as a secretary (1 page)
17 June 2013Registered office address changed from 76 Stour Road Astley, Tyldesley Manchester M29 7HH United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 76 Stour Road Astley, Tyldesley Manchester M29 7HH United Kingdom on 17 June 2013 (1 page)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
22 May 2012Registered office address changed from Unit H Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0RY on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Unit H Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0RY on 22 May 2012 (1 page)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
27 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Kathleen Boulter on 11 February 2010 (2 pages)
27 April 2010Director's details changed for Kathleen Boulter on 11 February 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
7 October 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
16 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
26 March 2007Return made up to 12/02/07; full list of members (2 pages)
26 March 2007Return made up to 12/02/07; full list of members (2 pages)
23 March 2007Registered office changed on 23/03/07 from: unit 3 victoria woods industrial estate coal pit lane atherton greater manchester M46 0FY (1 page)
23 March 2007Registered office changed on 23/03/07 from: unit 3 victoria woods industrial estate coal pit lane atherton greater manchester M46 0FY (1 page)
27 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
27 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
16 February 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(6 pages)
16 February 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(6 pages)
24 August 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
24 August 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
10 March 2005Company name changed k d b transport LTD\certificate issued on 10/03/05 (2 pages)
10 March 2005Company name changed k d b transport LTD\certificate issued on 10/03/05 (2 pages)
16 February 2005Return made up to 12/02/05; full list of members (6 pages)
16 February 2005Return made up to 12/02/05; full list of members (6 pages)
2 August 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
2 August 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
7 May 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003Registered office changed on 10/03/03 from: coburg house, 69 - 71 market street, atherton manchester M46 0DA (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: coburg house, 69 - 71 market street, atherton manchester M46 0DA (1 page)
10 March 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
12 February 2003Incorporation (9 pages)
12 February 2003Incorporation (9 pages)