Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cbr (Killingholme) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 1, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01122742
Record last updated Tuesday, January 14, 2014 6:15:42 AM UTC
Official Address C/o Ernst Young LLp 1 Bridgewater Place Water Lane City And Hunslet
There are 72 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS115QR
Sector Other special trades construction

Charts

Visits

CBR (KILLINGHOLME) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122014-12014-92020-22024-12024-62025-101

Searches

CBR (KILLINGHOLME) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-102023-1101
Document Type Publication date Download link
Registry Jul 21, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 7, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 29, 2008 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Mar 29, 2008 Notice of discharge of administration order Notice of discharge of administration order
Registry Dec 17, 2007 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Aug 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 2, 2007 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Dec 14, 2006 Administrator's abstract of receipts and payments 1122... Administrator's abstract of receipts and payments 1122...
Registry Jun 5, 2006 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Dec 21, 2005 Administrator's abstract of receipts and payments 1122... Administrator's abstract of receipts and payments 1122...
Registry Jun 16, 2005 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Dec 20, 2004 Administrator's abstract of receipts and payments 1122... Administrator's abstract of receipts and payments 1122...
Registry Jun 24, 2004 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Dec 12, 2003 Administrator's abstract of receipts and payments 1122... Administrator's abstract of receipts and payments 1122...
Registry Aug 6, 2003 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jul 14, 2003 Statement of administrator's proposals Statement of administrator's proposals
Registry May 9, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry May 7, 2003 Administration order Administration order
Registry May 6, 2003 Notice of administration order Notice of administration order
Registry Apr 9, 2003 Change of name certificate Change of name certificate
Registry Mar 31, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1122... Declaration of satisfaction in full or in part of a mortgage or charge 1122...
Registry Mar 31, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1122... Declaration of satisfaction in full or in part of a mortgage or charge 1122...
Registry Mar 31, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1122... Declaration of satisfaction in full or in part of a mortgage or charge 1122...
Registry Nov 5, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 4, 2002 Annual return Annual return
Registry Sep 24, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Oct 17, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 17, 2001 Annual return Annual return
Registry Sep 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2001 Resignation of a director Resignation of a director
Registry Apr 10, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 2001 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Oct 11, 2000 Appointment of a director Appointment of a director
Registry Aug 9, 2000 Appointment of a man as Group Operations Director and Director Appointment of a man as Group Operations Director and Director
Registry May 15, 2000 Appointment of a secretary Appointment of a secretary
Registry May 15, 2000 Annual return Annual return
Registry Apr 20, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 23, 2000 Appointment of a director Appointment of a director
Registry Mar 17, 2000 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Mar 15, 2000 Resignation of a director Resignation of a director
Registry Feb 8, 2000 Resignation of a director 1122... Resignation of a director 1122...
Registry Feb 8, 2000 Annual return Annual return
Registry Feb 8, 2000 Appointment of a director Appointment of a director
Registry Feb 8, 2000 Elective resolution Elective resolution
Registry Dec 22, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 18, 1999 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Financials Oct 29, 1999 Annual accounts Annual accounts
Registry Jun 8, 1999 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry May 28, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 19, 1999 Resignation of a director Resignation of a director
Registry Jun 4, 1998 Change of name certificate Change of name certificate
Registry May 22, 1998 Annual return Annual return
Registry Apr 24, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 1998 Change of accounting reference date Change of accounting reference date
Registry Mar 21, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 11, 1998 Resignation of a secretary Resignation of a secretary
Registry Mar 11, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 11, 1998 Appointment of a director Appointment of a director
Registry Mar 11, 1998 Appointment of a director 1122... Appointment of a director 1122...
Registry Mar 11, 1998 Alter mem and arts Alter mem and arts
Registry Mar 11, 1998 Appointment of a director Appointment of a director
Registry Mar 6, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 5, 1998 Three appointments: 3 men Three appointments: 3 men
Registry Feb 3, 1998 Appointment of a secretary Appointment of a secretary
Registry Feb 3, 1998 Resignation of a director Resignation of a director
Financials Jan 28, 1998 Annual accounts Annual accounts
Registry Dec 31, 1997 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Apr 8, 1997 Annual return Annual return
Financials Oct 25, 1996 Annual accounts Annual accounts
Financials Apr 23, 1996 Annual accounts 1122... Annual accounts 1122...
Registry Apr 11, 1996 Annual return Annual return
Registry Sep 9, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 9, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 1995 Particulars of a mortgage or charge 1122... Particulars of a mortgage or charge 1122...
Registry Aug 7, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 12, 1995 Director resigned, new director appointed 1122... Director resigned, new director appointed 1122...
Registry Apr 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 12, 1995 Annual return Annual return
Registry Apr 11, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 1995 Change of name certificate Change of name certificate
Registry Mar 22, 1995 Two appointments: 2 men Two appointments: 2 men
Financials Oct 7, 1994 Annual accounts Annual accounts
Registry Jul 31, 1994 Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Financials Mar 18, 1994 Annual accounts Annual accounts
Registry Mar 18, 1994 Annual return Annual return
Registry Mar 18, 1994 Director's particulars changed Director's particulars changed
Registry Feb 4, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 4, 1993 Declaration of satisfaction in full or in part of a mortgage or charge 1122... Declaration of satisfaction in full or in part of a mortgage or charge 1122...
Registry Aug 19, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 30, 1993 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jun 9, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 26, 1993 Director's particulars changed Director's particulars changed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)