Company NameKedends Ltd
DirectorsColin Gordon Keddie and Heather Keddie
Company StatusDissolved
Company Number00853604
CategoryPrivate Limited Company
Incorporation Date6 July 1965(58 years, 10 months ago)
Previous NameGordon Keddie (Insurance) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Gordon Keddie
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(25 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleInsurance Broker
Correspondence Address37 The Fairway
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5AP
Director NameHeather Keddie
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(25 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address37 The Fairway
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5AP
Secretary NameHeather Keddie
NationalityBritish
StatusCurrent
Appointed23 March 1991(25 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address37 The Fairway
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5AP
Director NameMichael Phillips Knight
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 1999)
RoleInsurance Broker
Correspondence Address20 St Anne's Quay
Newcastle
Tyne & Wear
NE15 8TE
Director NameMr Brian William Davis
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(34 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2003)
RoleInsurance Broker
Correspondence Address3 Dunsgreen
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EH
Director NameHuw Price Reynolds
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(35 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 November 2004)
RoleConsultant To The Financial Se
Correspondence Address12 Gosforth Terrace
Newcastle Upon Tyne
NE3 1RT

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£401,190
Net Worth£223,199
Cash£214,901
Current Liabilities£38,619

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
23 December 2004Registered office changed on 23/12/04 from: 135 sandyford rd jesmond newcastle upon tyne NE2 1QW (1 page)
21 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2004Declaration of solvency (3 pages)
21 December 2004Director resigned (1 page)
21 December 2004Appointment of a voluntary liquidator (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Return made up to 23/03/04; full list of members (8 pages)
2 August 2004Full accounts made up to 30 September 2003 (15 pages)
6 September 2003Full accounts made up to 30 September 2002 (15 pages)
18 March 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 March 2002Full accounts made up to 30 September 2001 (15 pages)
28 March 2002Return made up to 23/03/02; full list of members (8 pages)
23 May 2001Full accounts made up to 30 September 2000 (19 pages)
18 April 2001Return made up to 23/03/01; full list of members (8 pages)
29 January 2001New director appointed (2 pages)
1 August 2000Full group accounts made up to 30 September 1999 (19 pages)
29 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2000New director appointed (2 pages)
1 August 1999Full accounts made up to 30 September 1998 (16 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
31 March 1999Return made up to 23/03/99; no change of members (4 pages)
17 June 1998Full accounts made up to 30 September 1997 (16 pages)
20 May 1998Return made up to 23/03/98; full list of members (6 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
23 April 1997Return made up to 23/03/97; no change of members (4 pages)
25 March 1997Full accounts made up to 30 September 1996 (14 pages)
3 April 1996Full accounts made up to 30 September 1995 (14 pages)
27 March 1996Return made up to 23/03/96; no change of members (4 pages)
13 June 1995Full accounts made up to 30 September 1994 (14 pages)
23 May 1995Return made up to 23/03/95; full list of members (6 pages)
6 July 1965Incorporation (16 pages)