Company NameHarry Kindred (Newcastle) Limited
Company StatusDissolved
Company Number00468652
CategoryPrivate Limited Company
Incorporation Date19 May 1949(74 years, 12 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Robert Kindred
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(41 years, 8 months after company formation)
Appointment Duration24 years, 4 months (closed 25 May 2015)
RoleContract Manager/Director
Correspondence Address70 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9AP
Director NameDavid Carr
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(56 years after company formation)
Appointment Duration9 years, 12 months (closed 25 May 2015)
RoleQuantity Surveyor
Correspondence Address33 Tynedale Gardens
Stocksfield
Northumberland
NE43 7EZ
Secretary NameLynne Bell
NationalityBritish
StatusClosed
Appointed21 September 2006(57 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 25 May 2015)
RoleCompany Director
Correspondence Address4 Audland Walk
Newcastle
Tyne And Wear
NE5 1BD
Director NameMr John Frederick Atkin
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(41 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1995)
RoleOffice Manager/Director
Correspondence Address1 Chesham Gardens
Newcastle Upon Tyne
Tyne & Wear
NE5 1EQ
Director NameMr John Kindred
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(41 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 1999)
RoleBuilder/Director
Correspondence Address74 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director NameEleanore Sharpe Kindred
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(41 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 March 1998)
RoleCompany Director
Correspondence Address74a Western Way Darras Hall
Ponteland
Northumberland
Director NameBarbara Ann Kindred
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(41 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 March 1998)
RoleCompany Director
Correspondence AddressC/O 74a Western Way Darras Hall
Ponteland
Northumberland
Secretary NameMr Angus Gill
NationalityBritish
StatusResigned
Appointed23 January 1991(41 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 1994)
RoleCompany Director
Correspondence Address7 Goodwood Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1SN
Director NameBarry Stephenson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(44 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address10 Regent Drive
Whickham
Newcastle Upon Tyne
NE16 5SU
Secretary NameMr David William Hudson
NationalityBritish
StatusResigned
Appointed04 March 1994(44 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1996)
RoleSecretary
Correspondence Address29 Moor Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AL
Director NameMr David William Hudson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(46 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1996)
RoleFinancial Manager
Correspondence Address29 Moor Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AL
Director NameTerence William Gorham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(47 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1998)
RoleDirector Construction
Correspondence Address39 Eastfield Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BD
Director NameJohn David Gaughan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(47 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 May 2005)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address19 Hallwood Close
Nedderton Village
Bedlington
Northumberland
NE22 6DG
Secretary NameJohn Robert Kindred
NationalityBritish
StatusResigned
Appointed21 December 1996(47 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 March 1997)
RoleManaging Director
Correspondence Address70 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9AP
Secretary NameIan Davison
NationalityBritish
StatusResigned
Appointed03 March 1997(47 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address16 Luttryngton Court
Newton Aycliffe
County Durham
DL5 7HL
Secretary NameDavid Walton
NationalityBritish
StatusResigned
Appointed20 November 1998(49 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Edge Hill
Ponteland
Newcastle
NE20 9JQ
Director NameDavid Walton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(50 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Edge Hill
Ponteland
Newcastle
NE20 9JQ

Location

Registered AddressRmt Accountants & Business Advisors
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Financials

Year2014
Gross Profit£851,774
Net Worth£661,932
Cash£1,340
Current Liabilities£1,883,937

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
9 September 2014Liquidators statement of receipts and payments to 14 July 2014 (11 pages)
9 September 2014Liquidators' statement of receipts and payments to 14 July 2014 (11 pages)
19 September 2013Liquidators statement of receipts and payments to 14 July 2013 (12 pages)
19 September 2013Liquidators' statement of receipts and payments to 14 July 2013 (12 pages)
19 September 2012Liquidators statement of receipts and payments to 14 July 2012 (12 pages)
19 September 2012Liquidators' statement of receipts and payments to 14 July 2012 (12 pages)
12 August 2011Liquidators statement of receipts and payments to 14 July 2011 (14 pages)
12 August 2011Liquidators' statement of receipts and payments to 14 July 2011 (14 pages)
13 May 2011Receiver's abstract of receipts and payments to 23 March 2011 (2 pages)
29 March 2011Notice of ceasing to act as receiver or manager (2 pages)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Statement of affairs with form 4.19 (18 pages)
27 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2010Registered office address changed from C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle upon Tyne Tyne and Wear NE1 2HF on 22 July 2010 (2 pages)
10 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 10 June 2010 (2 pages)
21 May 2010Receiver's abstract of receipts and payments to 16 April 2010 (4 pages)
16 June 2009Receiver's abstract of receipts and payments to 16 April 2009 (2 pages)
8 May 2008Receiver's abstract of receipts and payments to 16 April 2009 (5 pages)
24 July 2007Statement of Affairs in administrative receivership following report to creditors (34 pages)
12 July 2007Administrative Receiver's report (8 pages)
29 April 2007Registered office changed on 29/04/07 from: 371 west road newcastle upon tyne NE15 7PU (1 page)
21 April 2007Appointment of receiver/manager (1 page)
7 February 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
7 February 2007Return made up to 12/01/07; full list of members (3 pages)
29 September 2006New secretary appointed (2 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
30 May 2006Secretary resigned;director resigned (1 page)
11 April 2006Accounts made up to 31 May 2005 (19 pages)
31 January 2006Return made up to 12/01/06; full list of members (7 pages)
19 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
5 April 2005Accounts made up to 31 May 2004 (19 pages)
29 January 2005Return made up to 12/01/05; full list of members (7 pages)
2 April 2004Accounts made up to 31 May 2003 (20 pages)
23 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Accounts made up to 31 May 2002 (20 pages)
14 February 2003Return made up to 12/01/03; full list of members (7 pages)
28 March 2002Full accounts made up to 31 May 2001 (21 pages)
18 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Accounts made up to 31 May 2000 (22 pages)
12 March 2001Return made up to 12/01/01; full list of members (7 pages)
31 March 2000Full accounts made up to 31 May 1999 (24 pages)
7 February 2000Return made up to 12/01/00; full list of members (7 pages)
13 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
17 April 1999Amended full accounts made up to 31 May 1998 (27 pages)
12 April 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 May 1998 (24 pages)
6 April 1999Return made up to 12/01/99; no change of members (4 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
5 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 January 1998Return made up to 12/01/98; change of members (8 pages)
15 January 1998Full accounts made up to 31 May 1997 (22 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 February 1997Full accounts made up to 31 May 1996 (21 pages)
19 December 1996New director appointed (2 pages)
2 October 1996Particulars of mortgage/charge (5 pages)
2 October 1996Particulars of mortgage/charge (4 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Return made up to 23/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 December 1995Full accounts made up to 31 May 1995 (21 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(34 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (1 page)
27 April 1995Declaration of satisfaction of mortgage/charge (1 page)
27 April 1995Declaration of satisfaction of mortgage/charge (1 page)
27 April 1995Declaration of satisfaction of mortgage/charge (1 page)
27 April 1995Declaration of satisfaction of mortgage/charge (1 page)
27 April 1995Declaration of satisfaction of mortgage/charge (1 page)
27 April 1995Declaration of satisfaction of mortgage/charge (1 page)
27 April 1995Declaration of satisfaction of mortgage/charge (1 page)