Company NameK W Enterprises Limited
Company StatusDissolved
Company Number00758061
CategoryPrivate Limited Company
Incorporation Date19 April 1963(60 years, 12 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr John William Bland
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(27 years, 10 months after company formation)
Appointment Duration19 years, 1 month (closed 30 March 2010)
RoleAccountant
Correspondence Address8 Raynham Close
Barns Park
Cramlington
Northumberland
NE23 7XD
Director NameMrs Reta Bland
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(27 years, 10 months after company formation)
Appointment Duration19 years, 1 month (closed 30 March 2010)
RoleSecretary
Correspondence Address8 Raynham Close
Barns Park
Cramlington
Northumberland
NE23 7XD
Director NameMrs Kathleen Rose Wood
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(27 years, 10 months after company formation)
Appointment Duration19 years, 1 month (closed 30 March 2010)
RoleSecretary
Correspondence AddressWoodfield Lodge
Reids Lane
Seghill
Northumberland
NE23 7TW
Director NameMr Christopher John Robert Wood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(41 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Sandgrove
Cleadon
Sunderland
Tyne & Wear
SR6 7RW
Director NameKenneth Vincent Wood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(41 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 30 March 2010)
RoleChartered Accountant
Correspondence Address20 Otterburn Drive
Ashington
Northumberland
NE63 8LP
Secretary NameKenneth Vincent Wood
NationalityBritish
StatusClosed
Appointed02 September 2004(41 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address20 Otterburn Drive
Ashington
Northumberland
NE63 8LP
Director NameMrs Annie Margaret Sharp
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(27 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 March 2004)
RoleCompany Director
Correspondence Address91 Birchwood Avenue
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6QB
Director NameMr Norman George Sharp
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1994)
RoleAccountant
Correspondence Address91 Birchwood Avenue
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6QB
Director NameMr Kenneth Wood
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(27 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 August 2004)
RoleAccountant
Correspondence AddressWoodfield Lodge
Reids Lane
Seghill
Northumberland
NE23 7TW
Secretary NameMr Kenneth Wood
NationalityBritish
StatusResigned
Appointed15 February 1991(27 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 August 2004)
RoleCompany Director
Correspondence AddressWoodfield Lodge
Reids Lane
Seghill
Northumberland
NE23 7TW

Location

Registered AddressPlanet Place
Killingworth
Newcastle Upon Tyne
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth£46,011
Cash£20,318
Current Liabilities£60,992

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (4 pages)
7 December 2009Application to strike the company off the register (4 pages)
16 May 2008Return made up to 28/02/08; full list of members (8 pages)
16 May 2008Return made up to 28/02/08; full list of members (8 pages)
12 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 August 2007Return made up to 28/02/07; full list of members (9 pages)
8 August 2007Return made up to 28/02/07; full list of members (9 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (8 pages)
8 March 2006Return made up to 28/02/06; full list of members (8 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 March 2005Return made up to 28/02/05; full list of members (8 pages)
4 March 2005Return made up to 28/02/05; full list of members (8 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
10 March 2004Return made up to 28/02/04; full list of members (8 pages)
10 March 2004Return made up to 28/02/04; full list of members (8 pages)
14 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 April 2003Return made up to 28/02/03; full list of members (8 pages)
2 April 2003Return made up to 28/02/03; full list of members (8 pages)
19 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (8 pages)
14 March 2002Return made up to 28/02/02; full list of members (8 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 February 2002Memorandum and Articles of Association (11 pages)
13 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2002Memorandum and Articles of Association (11 pages)
13 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001Return made up to 28/02/01; full list of members (8 pages)
28 March 2001Return made up to 28/02/01; full list of members (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
14 November 2000Registered office changed on 14/11/00 from: planet place killingworth newcastle upon tyne NE12 0DY (1 page)
14 November 2000Registered office changed on 14/11/00 from: planet place killingworth newcastle upon tyne NE12 0DY (1 page)
28 September 2000Full accounts made up to 30 April 1999 (10 pages)
28 September 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Return made up to 28/02/00; full list of members (8 pages)
2 March 2000Return made up to 28/02/00; full list of members (8 pages)
26 February 1999Return made up to 28/02/99; no change of members (6 pages)
26 February 1999Return made up to 28/02/99; no change of members (6 pages)
26 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 February 1998Return made up to 28/02/98; full list of members (8 pages)
23 February 1998Return made up to 28/02/98; full list of members (8 pages)
25 February 1997Return made up to 28/02/97; no change of members (6 pages)
25 February 1997Return made up to 28/02/97; no change of members (6 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
8 March 1996Return made up to 28/02/96; no change of members (6 pages)
8 March 1996Return made up to 28/02/96; no change of members (6 pages)
3 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
3 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 March 1995Return made up to 28/02/95; full list of members (8 pages)
1 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1994Full accounts made up to 30 April 1993 (12 pages)
2 March 1994Full accounts made up to 30 April 1993 (12 pages)
29 August 1993Full accounts made up to 30 April 1992 (10 pages)
29 August 1993Full accounts made up to 30 April 1992 (10 pages)
19 April 1963Certificate of incorporation (1 page)
19 April 1963Certificate of incorporation (1 page)