Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BD
Director Name | Mr William Wilkinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 July 1998) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | Wandylaw House Wandylaw Chathill Northumberland NE67 5HG |
Director Name | Mrs Dorothy May Bagnall |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 11 February 1999) |
Role | Housewife/Justice Of The Peace |
Correspondence Address | 46 Roker Avenue Whitley Bay Tyne & Wear NE25 8JA |
Director Name | Ms Marion Talbot |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 1996) |
Role | Local Government Officer |
Correspondence Address | 1 Kingsley Place Heaton Newcastle Upon Tyne Tyne & Wear NE6 5AN |
Director Name | Mr John Butters |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1993) |
Role | Director Of Marketing |
Correspondence Address | British Gas Northern PO Box Igb Killingworth Tyne & Wear NE99 1GB |
Director Name | Mr Peter David Kenneth Davies |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 1996) |
Role | Local Government Officer |
Correspondence Address | 21 Darvall Close Whitley Bay Tyne & Wear NE25 9UJ |
Director Name | Mrs Joan Kean |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 1996) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Parkside Crescent North Shields Tyne & Wear NE30 4JR |
Director Name | Mr David Faulkner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 December 2000) |
Role | Corporate Affairs Director |
Correspondence Address | Carliol House Market Street Newcastle Upon Tyne Northumberland NE1 6NE |
Director Name | Mr David Ian Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 May 2001) |
Role | Chief Officer Of Trade Association |
Country of Residence | England |
Correspondence Address | 193 Castle Road Bedford Bedfordshire MK40 3TX |
Secretary Name | Mr Kenneth Middlemass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eastfield Road Benton Newcastle Upon Tyne Tyne & Wear NE12 8BD |
Director Name | Eldon Frank Pethybridge |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1996) |
Role | Regional Marketing Manager |
Correspondence Address | 7 Oakfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Director Name | Mr Norman Bell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(13 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 10 Summerhill Blaydon On Tyne Tyne & Wear NE21 4JS |
Director Name | Mr Alan Edwards |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Wansdyke Morpeth Northumberland NE61 3RA |
Director Name | Lionel Norman Hehir |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1996(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 1999) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Grove Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 9PE |
Director Name | Mr Alan Oneill |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eastfield Road Benton Newcastle Upon Tyne Tyne And Wear NE12 8BD |
Secretary Name | Mrs Linda Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(18 years after company formation) |
Appointment Duration | 11 years (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Peterborough Way Jarrow Tyne & Wear NE32 4XE |
Director Name | Mrs Linda Winter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2011) |
Role | Director Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Peterborough Way Jarrow Tyne & Wear NE32 4XE |
Director Name | Mrs Carol Helena Hepple |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 March 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Simpson Street Ryton Tyne & Wear NE40 3EP |
Website | knw.org.uk |
---|---|
Telephone | 0191 2615555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Studio 3 Benfield Business Park, Benfield Road Newcastle Upon Tyne NE6 4NQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | Application to strike the company off the register (3 pages) |
29 December 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Termination of appointment of Carol Helena Hepple as a director on 20 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Carol Helena Hepple as a director on 20 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Alan Oneill as a director on 20 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Alan Oneill as a director on 20 March 2015 (1 page) |
23 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
23 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
23 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
19 February 2014 | Annual return made up to 3 February 2014 no member list (5 pages) |
19 February 2014 | Annual return made up to 3 February 2014 no member list (5 pages) |
19 February 2014 | Annual return made up to 3 February 2014 no member list (5 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
5 February 2013 | Annual return made up to 3 February 2013 no member list (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 no member list (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 no member list (5 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Company name changed knw LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Company name changed knw LIMITED\certificate issued on 06/11/12
|
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Registered office address changed from 9-10 Charlotte Square Newcastle upon Tyne NE1 4XF on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 9-10 Charlotte Square Newcastle upon Tyne NE1 4XF on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 9-10 Charlotte Square Newcastle upon Tyne NE1 4XF on 3 May 2012 (1 page) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Annual return made up to 3 February 2012 no member list (5 pages) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Annual return made up to 3 February 2012 no member list (5 pages) |
28 February 2012 | Register inspection address has been changed (1 page) |
28 February 2012 | Register inspection address has been changed (1 page) |
28 February 2012 | Annual return made up to 3 February 2012 no member list (5 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 June 2011 | Termination of appointment of Linda Winter as a director (1 page) |
23 June 2011 | Termination of appointment of Linda Winter as a director (1 page) |
23 June 2011 | Termination of appointment of Linda Winter as a secretary (1 page) |
23 June 2011 | Termination of appointment of Linda Winter as a secretary (1 page) |
10 February 2011 | Annual return made up to 3 February 2011 no member list (6 pages) |
10 February 2011 | Annual return made up to 3 February 2011 no member list (6 pages) |
10 February 2011 | Annual return made up to 3 February 2011 no member list (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
8 February 2010 | Director's details changed for Mr Kenneth Middlemass on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Linda Winter on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Kenneth Middlemass on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Kenneth Middlemass on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for Linda Winter on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Linda Winter on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for Carol Helena Hepple on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Alan Oneill on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Alan Oneill on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Alan Oneill on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Carol Helena Hepple on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Carol Helena Hepple on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
12 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 March 2009 | Annual return made up to 03/02/09 (3 pages) |
2 March 2009 | Annual return made up to 03/02/09 (3 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 February 2008 | Annual return made up to 03/02/08 (2 pages) |
20 February 2008 | Annual return made up to 03/02/08 (2 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 February 2007 | Annual return made up to 03/02/07 (2 pages) |
14 February 2007 | Annual return made up to 03/02/07 (2 pages) |
15 February 2006 | Annual return made up to 03/02/06 (2 pages) |
15 February 2006 | Annual return made up to 03/02/06 (2 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 March 2005 | Annual return made up to 03/02/05 (5 pages) |
2 March 2005 | Annual return made up to 03/02/05 (5 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 February 2004 | Annual return made up to 03/02/04 (4 pages) |
18 February 2004 | Annual return made up to 03/02/04 (4 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
17 November 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
17 November 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Memorandum and Articles of Association (20 pages) |
13 November 2003 | Memorandum and Articles of Association (20 pages) |
13 November 2003 | Resolutions
|
18 February 2003 | Annual return made up to 03/02/03 (4 pages) |
18 February 2003 | Annual return made up to 03/02/03 (4 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 February 2002 | Annual return made up to 03/02/02
|
8 February 2002 | Annual return made up to 03/02/02
|
5 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
8 February 2001 | Annual return made up to 03/02/01 (4 pages) |
8 February 2001 | Annual return made up to 03/02/01 (4 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
6 March 2000 | Annual return made up to 03/02/00 (4 pages) |
6 March 2000 | Annual return made up to 03/02/00 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
4 March 1999 | Annual return made up to 03/02/99
|
4 March 1999 | Annual return made up to 03/02/99
|
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
3 March 1998 | Annual return made up to 03/02/98 (6 pages) |
3 March 1998 | Annual return made up to 03/02/98 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Annual return made up to 21/01/97 (7 pages) |
28 April 1997 | Annual return made up to 21/01/97 (7 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
9 February 1996 | Memorandum and Articles of Association (13 pages) |
9 February 1996 | Memorandum and Articles of Association (13 pages) |
19 December 1995 | Company name changed keeping newcastle warm LIMITED\certificate issued on 20/12/95 (4 pages) |
19 December 1995 | Company name changed keeping newcastle warm LIMITED\certificate issued on 20/12/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 June 1989 | Memorandum and Articles of Association (18 pages) |
1 June 1989 | Resolutions
|
1 June 1989 | Resolutions
|
1 June 1989 | Memorandum and Articles of Association (18 pages) |
18 June 1982 | Incorporation (12 pages) |
18 June 1982 | Incorporation (12 pages) |