Company NameCKC Limited
Company StatusDissolved
Company Number03812139
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Boys Ponder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGean House Southlaws
Swinton
Duns
Berwickshire
TD11 3HZ
Scotland
Director NameMrs Shona Jane Ponder
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed01 April 2001(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 17 August 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGean House Southlaws
Swinton
Duns
Berwickshire
TD11 3HZ
Scotland
Secretary NameMrs Shona Jane Ponder
NationalityScottish
StatusClosed
Appointed01 April 2001(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 17 August 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGean House Southlaws
Swinton
Duns
Berwickshire
TD11 3HZ
Scotland
Director NameMr James Houston Andrew
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFogo Mains Fogo
Duns
Berwickshire
TD11 3RA
Scotland
Director NameMr James Robb Alan Herriot
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Main Street
Horncliffe
Berwick Upon Tweed
Northumberland
TD15 2XW
Scotland
Secretary NameMr James Houston Andrew
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFogo Mains Fogo
Duns
Berwickshire
TD11 3RA
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Jh Greenwood & Co
Castle Terrace
Berwick Upon Tweed
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 February 2009Accounts made up to 31 March 2008 (4 pages)
11 September 2008Director's Change of Particulars / jeremy ponder / 01/05/2008 / HouseName/Number was: , now: gean house; Street was: 55 main street, now: southlaws; Area was: , now: swinton; Post Town was: swinton, now: duns; Post Code was: TD11 3JJ, now: TD11 3HZ; Country was: , now: united kingdom (1 page)
11 September 2008Director's change of particulars / jeremy ponder / 01/05/2008 (1 page)
11 September 2008Return made up to 22/07/08; full list of members (4 pages)
11 September 2008Director and Secretary's Change of Particulars / shona ponder / 01/05/2008 / HouseName/Number was: , now: gean house; Street was: 55 main street, now: southlaws; Area was: , now: swinton; Post Town was: swinton, now: duns; Region was: berkshire, now: berwickshire; Post Code was: TD11 3JJ, now: TD11 3HZ; Country was: , now: united kingdom (1 page)
11 September 2008Director and secretary's change of particulars / shona ponder / 01/05/2008 (1 page)
11 September 2008Return made up to 22/07/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Return made up to 22/07/07; full list of members (2 pages)
26 July 2007Return made up to 22/07/07; full list of members (2 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Return made up to 22/07/06; full list of members (2 pages)
18 September 2006Return made up to 22/07/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2005Return made up to 22/07/05; full list of members (3 pages)
9 August 2005Return made up to 22/07/05; full list of members (3 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Return made up to 22/07/04; full list of members (7 pages)
5 August 2004Return made up to 22/07/04; full list of members (7 pages)
19 September 2003Return made up to 22/07/03; full list of members (7 pages)
19 September 2003Return made up to 22/07/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 August 2002Return made up to 22/07/02; full list of members (7 pages)
29 August 2002Return made up to 22/07/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 August 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
20 August 2001Return made up to 22/07/01; full list of members (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 135 main street spittal berwick upon tweed northumberland TD15 1RP (1 page)
30 April 2001Registered office changed on 30/04/01 from: 135 main street spittal berwick upon tweed northumberland TD15 1RP (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 September 2000Return made up to 22/07/00; full list of members (7 pages)
4 September 2000Return made up to 22/07/00; full list of members (7 pages)
16 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
16 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
22 July 1999Incorporation (17 pages)