Company NameKBB Macclesfield Limited
Company StatusDissolved
Company Number08601859
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJohn Barry Stevenson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Martin Richard McNeil
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Richard Antony John McNeil
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Henderson Street
Macclesfield
Cheshire
SK11 6RA

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1John Barry Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,103
Current Liabilities£22,038

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2015Voluntary strike-off action has been suspended (1 page)
10 September 2015Voluntary strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
26 June 2015Application to strike the company off the register (3 pages)
4 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
8 May 2014Termination of appointment of Richard Mcneil as a director (1 page)
8 May 2014Termination of appointment of Richard Mcneil as a director (1 page)
19 September 2013Appointment of Mr Richard Antony John Mcneil as a director (2 pages)
19 September 2013Termination of appointment of Martin Mcneil as a director (1 page)
19 September 2013Appointment of Mr Richard Antony John Mcneil as a director (2 pages)
19 September 2013Termination of appointment of Martin Mcneil as a director (1 page)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(51 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(51 pages)