Company NameKNW Enterprises Limited
Company StatusDissolved
Company Number01644737
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 1982(41 years, 10 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NamesKeeping Newcastle Warm Limited and KNW Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kenneth Middlemass
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(9 years, 7 months after company formation)
Appointment Duration24 years, 1 month (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eastfield Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BD
Director NameMr William Wilkinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 July 1998)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressWandylaw House Wandylaw
Chathill
Northumberland
NE67 5HG
Director NameMrs Dorothy May Bagnall
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 11 February 1999)
RoleHousewife/Justice Of The Peace
Correspondence Address46 Roker Avenue
Whitley Bay
Tyne & Wear
NE25 8JA
Director NameMs Marion Talbot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 1996)
RoleLocal Government Officer
Correspondence Address1 Kingsley Place
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5AN
Director NameMr John Butters
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1993)
RoleDirector Of Marketing
Correspondence AddressBritish Gas Northern
PO Box Igb
Killingworth
Tyne & Wear
NE99 1GB
Director NameMr Peter David Kenneth Davies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 1996)
RoleLocal Government Officer
Correspondence Address21 Darvall Close
Whitley Bay
Tyne & Wear
NE25 9UJ
Director NameMrs Joan Kean
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 1996)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Parkside Crescent
North Shields
Tyne & Wear
NE30 4JR
Director NameMr David Faulkner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 December 2000)
RoleCorporate Affairs Director
Correspondence AddressCarliol House Market Street
Newcastle Upon Tyne
Northumberland
NE1 6NE
Director NameMr David Ian Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 May 2001)
RoleChief Officer Of Trade Association
Country of ResidenceEngland
Correspondence Address193 Castle Road
Bedford
Bedfordshire
MK40 3TX
Secretary NameMr Kenneth Middlemass
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eastfield Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BD
Director NameEldon Frank Pethybridge
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1996)
RoleRegional Marketing Manager
Correspondence Address7 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director NameMr Norman Bell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(13 years, 12 months after company formation)
Appointment Duration4 years (resigned 23 June 2000)
RoleCompany Director
Correspondence Address10 Summerhill
Blaydon On Tyne
Tyne & Wear
NE21 4JS
Director NameMr Alan Edwards
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Wansdyke
Morpeth
Northumberland
NE61 3RA
Director NameLionel Norman Hehir
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1996(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1999)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Grove
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 9PE
Director NameMr Alan Oneill
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(16 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eastfield Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 8BD
Secretary NameMrs Linda Winter
NationalityBritish
StatusResigned
Appointed23 June 2000(18 years after company formation)
Appointment Duration11 years (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Peterborough Way
Jarrow
Tyne & Wear
NE32 4XE
Director NameMrs Linda Winter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(21 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2011)
RoleDirector Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Peterborough Way
Jarrow
Tyne & Wear
NE32 4XE
Director NameMrs Carol Helena Hepple
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(21 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 March 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Simpson Street
Ryton
Tyne & Wear
NE40 3EP

Contact

Websiteknw.org.uk
Telephone0191 2615555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStudio 3 Benfield Business Park, Benfield Road
Newcastle Upon Tyne
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (3 pages)
29 December 2015Application to strike the company off the register (3 pages)
17 April 2015Termination of appointment of Carol Helena Hepple as a director on 20 March 2015 (1 page)
17 April 2015Termination of appointment of Carol Helena Hepple as a director on 20 March 2015 (1 page)
17 April 2015Termination of appointment of Alan Oneill as a director on 20 March 2015 (1 page)
17 April 2015Termination of appointment of Alan Oneill as a director on 20 March 2015 (1 page)
23 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
23 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
23 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
19 February 2014Annual return made up to 3 February 2014 no member list (5 pages)
19 February 2014Annual return made up to 3 February 2014 no member list (5 pages)
19 February 2014Annual return made up to 3 February 2014 no member list (5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (5 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (5 pages)
5 February 2013Annual return made up to 3 February 2013 no member list (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Company name changed knw LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Company name changed knw LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Registered office address changed from 9-10 Charlotte Square Newcastle upon Tyne NE1 4XF on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 9-10 Charlotte Square Newcastle upon Tyne NE1 4XF on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 9-10 Charlotte Square Newcastle upon Tyne NE1 4XF on 3 May 2012 (1 page)
28 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Annual return made up to 3 February 2012 no member list (5 pages)
28 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Annual return made up to 3 February 2012 no member list (5 pages)
28 February 2012Register inspection address has been changed (1 page)
28 February 2012Register inspection address has been changed (1 page)
28 February 2012Annual return made up to 3 February 2012 no member list (5 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 June 2011Termination of appointment of Linda Winter as a director (1 page)
23 June 2011Termination of appointment of Linda Winter as a director (1 page)
23 June 2011Termination of appointment of Linda Winter as a secretary (1 page)
23 June 2011Termination of appointment of Linda Winter as a secretary (1 page)
10 February 2011Annual return made up to 3 February 2011 no member list (6 pages)
10 February 2011Annual return made up to 3 February 2011 no member list (6 pages)
10 February 2011Annual return made up to 3 February 2011 no member list (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
8 February 2010Director's details changed for Mr Kenneth Middlemass on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Linda Winter on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Kenneth Middlemass on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Kenneth Middlemass on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
8 February 2010Director's details changed for Linda Winter on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Linda Winter on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
8 February 2010Director's details changed for Carol Helena Hepple on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Alan Oneill on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Alan Oneill on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Alan Oneill on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Carol Helena Hepple on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Carol Helena Hepple on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
12 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 March 2009Annual return made up to 03/02/09 (3 pages)
2 March 2009Annual return made up to 03/02/09 (3 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 February 2008Annual return made up to 03/02/08 (2 pages)
20 February 2008Annual return made up to 03/02/08 (2 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 February 2007Annual return made up to 03/02/07 (2 pages)
14 February 2007Annual return made up to 03/02/07 (2 pages)
15 February 2006Annual return made up to 03/02/06 (2 pages)
15 February 2006Annual return made up to 03/02/06 (2 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 March 2005Annual return made up to 03/02/05 (5 pages)
2 March 2005Annual return made up to 03/02/05 (5 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
18 February 2004Annual return made up to 03/02/04 (4 pages)
18 February 2004Annual return made up to 03/02/04 (4 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
17 November 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
17 November 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 November 2003Memorandum and Articles of Association (20 pages)
13 November 2003Memorandum and Articles of Association (20 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 February 2003Annual return made up to 03/02/03 (4 pages)
18 February 2003Annual return made up to 03/02/03 (4 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 February 2002Annual return made up to 03/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 February 2002Annual return made up to 03/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
8 February 2001Annual return made up to 03/02/01 (4 pages)
8 February 2001Annual return made up to 03/02/01 (4 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
6 March 2000Annual return made up to 03/02/00 (4 pages)
6 March 2000Annual return made up to 03/02/00 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
4 March 1999Annual return made up to 03/02/99
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1999Annual return made up to 03/02/99
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
3 March 1998Annual return made up to 03/02/98 (6 pages)
3 March 1998Annual return made up to 03/02/98 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
28 April 1997Annual return made up to 21/01/97 (7 pages)
28 April 1997Annual return made up to 21/01/97 (7 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
9 December 1996Full accounts made up to 31 March 1996 (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (4 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
9 February 1996Memorandum and Articles of Association (13 pages)
9 February 1996Memorandum and Articles of Association (13 pages)
19 December 1995Company name changed keeping newcastle warm LIMITED\certificate issued on 20/12/95 (4 pages)
19 December 1995Company name changed keeping newcastle warm LIMITED\certificate issued on 20/12/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 June 1989Memorandum and Articles of Association (18 pages)
1 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1989Memorandum and Articles of Association (18 pages)
18 June 1982Incorporation (12 pages)
18 June 1982Incorporation (12 pages)