Company NameKyamaq Limited
Company StatusDissolved
Company Number03724201
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameKyamat Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMichael Hugh Bridges
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Croft
West Turn Pike, Glanton
Alnwick
Northumberland
NE66 4AN
Director NameToby Mark Bridges
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleMarketing Director
Correspondence Address3 Union Street
North Shields
Tyne & Wear
NE30 1NL
Secretary NameToby Mark Bridges
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Union Street
North Shields
Tyne & Wear
NE30 1NL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressLocomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 March 2001Return made up to 02/03/01; full list of members (6 pages)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 April 2000Ad 10/03/00--------- £ si 498@1=498 £ ic 2/500 (2 pages)
5 April 2000Nc inc already adjusted 10/03/00 (1 page)
5 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
10 March 2000Return made up to 02/03/00; full list of members (6 pages)
24 March 1999Ad 02/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
10 March 1999Company name changed kyamat LIMITED\certificate issued on 11/03/99 (2 pages)