About

Registered Number: 04179879
Date of Incorporation: 15/03/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: Redheugh House, Teesdale South, Thornaby Place, TS17 6SG

 

Keibor Ltd was founded on 15 March 2001 and are based in Thornaby Place. Currently we aren't aware of the number of employees at the Keibor Ltd. The companies directors are listed as Woods, Duncan Colin, Dr, Borer, Keith, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Duncan Colin, Dr 01 February 2007 - 1
BORER, Keith, Dr 06 April 2001 31 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 26 August 2018
LIQ01 - N/A 26 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 18 March 2018
AA01 - Change of accounting reference date 18 March 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 27 March 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 24 March 2016
CERTNM - Change of name certificate 29 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 March 2011
AUD - Auditor's letter of resignation 02 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 19 February 2008
287 - Change in situation or address of Registered Office 23 April 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 21 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
225 - Change of Accounting Reference Date 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.