Company NameK.T.B. Supplies (Construction) Limited
DirectorNeil Partridge
Company StatusDissolved
Company Number01244980
CategoryPrivate Limited Company
Incorporation Date18 February 1976(48 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Partridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(23 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleManager
Correspondence Address4 Coppermill Close
Cannock
Staffordshire
WS12 4SQ
Secretary NameTracey Jane Partridge
NationalityBritish
StatusCurrent
Appointed31 March 2000(24 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address4 Coppermill Close
Chalcot By The Chan
Hednesford
Staffordshire
WS12 4SQ
Director NameKenneth Thomas Brew
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address2a Las Barlas Bloduti
Victor De Lane Cerna
Los Boliches
Malaca
Foreign
Director NameJanice Olivia Partridge
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(15 years, 7 months after company formation)
Appointment Duration8 years (resigned 05 October 1999)
RoleCompany Director
Correspondence Address58 Old Penkridge Road
Cannock
Staffordshire
WS11 1HX
Director NameKenneth Arthur Partridge
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(15 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address58 Old Penkridge Road
Cannock
Staffordshire
WS11 1HX
Secretary NameKenneth Arthur Partridge
NationalityBritish
StatusResigned
Appointed15 September 1991(15 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address58 Old Penkridge Road
Cannock
Staffordshire
WS11 1HX

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,402
Cash£185
Current Liabilities£161,898

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 February 2004Dissolved (1 page)
13 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Notice of Constitution of Liquidation Committee (2 pages)
29 April 2002Notice of Constitution of Liquidation Committee (2 pages)
25 April 2002Appointment of a voluntary liquidator (1 page)
25 April 2002Statement of affairs (17 pages)
25 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 March 2002Registered office changed on 22/03/02 from: 42 dorchester road weymouth dorset DT4 7JZ (1 page)
12 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 October 2001Return made up to 15/09/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
6 October 2000Particulars of mortgage/charge (11 pages)
3 October 2000Return made up to 15/09/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 July 1999 (12 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 248 walsall road cannock staffs WS11 3JL (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
22 September 1999Return made up to 15/09/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 July 1998 (12 pages)
23 October 1998Return made up to 15/09/98; full list of members (6 pages)
6 March 1998Full accounts made up to 31 July 1997 (13 pages)
9 October 1997Return made up to 15/09/97; no change of members (4 pages)
11 October 1996Full accounts made up to 31 July 1996 (13 pages)
24 September 1996Return made up to 15/09/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 July 1995 (11 pages)
6 October 1995Return made up to 15/09/95; no change of members (4 pages)