About

Registered Number: 05919290
Date of Incorporation: 30/08/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2016 (7 years and 7 months ago)
Registered Address: 8 High Street, Yarm, Stockton On Tees, TS15 9AE

 

Founded in 2006, Kbm Foodstaff Ltd has its registered office in Stockton On Tees, it's status is listed as "Dissolved". The companies director is listed as Mcveigh, Kenneth at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCVEIGH, Kenneth 23 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2016
4.68 - Liquidator's statement of receipts and payments 23 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2015
4.68 - Liquidator's statement of receipts and payments 24 February 2014
RESOLUTIONS - N/A 07 February 2013
4.20 - N/A 07 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 31 May 2012
AA01 - Change of accounting reference date 23 May 2012
AP03 - Appointment of secretary 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 06 September 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 15 September 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AR01 - Annual Return 10 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 13 November 2009
CH03 - Change of particulars for secretary 17 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
NEWINC - New incorporation documents 30 August 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.