Company NameKSB Town Planning Limited
Company StatusDissolved
Company Number06889010
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Stephen Beckwith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence Address32 Cornbrook Close
Wardle
Rochdale
Lancashire
OL12 9NN
Director NameKenneth Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence Address33 Winston Avenue
Bamford
Rochdale
Lancashire
OL11 5JA
Secretary NameKenneth Smith
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence Address33 Winston Avenue
Bamford
Rochdale
Lancashire
OL11 5JA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kenneth Smith
50.00%
Ordinary
1 at £1Stephen Beckwith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,841
Cash£7,205
Current Liabilities£4,364

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(5 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(5 pages)
24 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Registered office address changed from 51-53 York Street Heywood Lancs OL10 4NR on 28 April 2010 (1 page)
28 April 2010Director's details changed for Mr Stephen Beckwith on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Stephen Beckwith on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
28 April 2010Registered office address changed from 51-53 York Street Heywood Lancs OL10 4NR on 28 April 2010 (1 page)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Kenneth Smith on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Kenneth Smith on 28 April 2010 (2 pages)
8 June 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 May 2009Registered office changed on 18/05/2009 from 53 york street heywood lancashire OL10 4NR (1 page)
18 May 2009Ad 28/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 May 2009Director appointed stephen beckwith (3 pages)
18 May 2009Director appointed stephen beckwith (3 pages)
18 May 2009Director and secretary appointed kenneth smith (2 pages)
18 May 2009Director and secretary appointed kenneth smith (2 pages)
18 May 2009Ad 28/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 May 2009Registered office changed on 18/05/2009 from 53 york street heywood lancashire OL10 4NR (1 page)
28 April 2009Incorporation (9 pages)
28 April 2009Appointment terminated director yomtov jacobs (1 page)
28 April 2009Appointment terminated director yomtov jacobs (1 page)
28 April 2009Incorporation (9 pages)