Low Fell
Gateshead
NE9 6JE
Director Name | Mr David Watson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH |
Director Name | Robert Meirion Phillips |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 05 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH |
Secretary Name | Robert Meirion Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 05 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian House Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JH |
Director Name | Mr Christopher Guy Kebell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Vicarage St Ives Road Consett County Durham DH8 7SN |
Director Name | Mr George Watkin Kebell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Printer |
Correspondence Address | 42 Blind Lane Chester Le Street County Durham DH3 4AG |
Secretary Name | Lesley Yvonne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Sidecliffe Road Roker Sunderland Tyne And Wear SR6 9JR |
Secretary Name | Nigel Robert Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Mount Park Drive Lanchester Durham County Durham DH7 0PH |
Director Name | Nigel Robert Ball |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | 2 Mount Park Drive Lanchester Durham County Durham DH7 0PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | Nb Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,000 |
Current Liabilities | £63,835 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2013 | Application to strike the company off the register (4 pages) |
12 July 2013 | Application to strike the company off the register (4 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for David Watson on 9 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for David Watson on 9 March 2012 (2 pages) |
27 March 2012 | Director's details changed for David Watson on 9 March 2012 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2011 | Director's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages) |
21 March 2011 | Director's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
27 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
27 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members
|
30 December 2004 | Full accounts made up to 30 June 2004 (7 pages) |
30 December 2004 | Full accounts made up to 30 June 2004 (7 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members
|
13 June 2003 | Registered office changed on 13/06/03 from: mayflower house fifth avenue business centre team valley newcastle upon tyne tyne & wear NE11 0HF (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: mayflower house fifth avenue business centre team valley newcastle upon tyne tyne & wear NE11 0HF (1 page) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Particulars of mortgage/charge (7 pages) |
5 January 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
25 April 2000 | Return made up to 15/03/00; full list of members
|
19 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
19 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
25 March 1999 | Return made up to 15/03/99; no change of members
|
25 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: walton road pattinson north industrial est district 15 washington tyne & wear (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: walton road pattinson north industrial est district 15 washington tyne & wear (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Company name changed wkw design LIMITED\certificate issued on 11/11/97 (3 pages) |
10 November 1997 | Company name changed wkw design LIMITED\certificate issued on 11/11/97 (3 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
16 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 15/03/97; no change of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 June 1996 | Return made up to 15/03/96; no change of members
|
17 June 1996 | Return made up to 15/03/96; no change of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 August 1995 | Particulars of mortgage/charge (6 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1994 | Incorporation (14 pages) |