Company NameKitchen Trade Centre (Newcastle) Ltd.
Company StatusDissolved
Company Number03378658
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameGary Stephen Compton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleKitchen Fitter
Correspondence Address36 Elsing Close
Meadow Rise
Newcastle Upon Tyne
NE5 4SW
Director NameDenise Mary Compton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(3 years after company formation)
Appointment Duration1 year, 9 months (closed 19 March 2002)
RoleManager
Correspondence Address36 Elsing Close
Meadow Rise
Newcastle Upon Tyne
Tyne & Wear
NE5 4SW
Secretary NameRichard James Hopper
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Hazel Grove
Ellington
Morpeth
Northumberland
NE61 5EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 11 Terraced Factories
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Financials

Year2014
Turnover£361,170
Gross Profit£146,565
Net Worth£42,283
Cash£8,091
Current Liabilities£72,218

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 3-4 beatties building front street pegswood morpeth northumberland NE61 6TU (1 page)
17 September 1999Accounts made up to 31 May 1999 (10 pages)
25 August 1999Return made up to 30/05/99; full list of members (5 pages)
22 June 1999Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1999Accounts made up to 31 May 1998 (9 pages)
19 January 1999Return made up to 30/05/98; full list of members (7 pages)
4 March 1998Particulars of mortgage/charge (9 pages)
6 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (14 pages)