Company NameKeith Brown Joinery Limited
Company StatusDissolved
Company Number03887022
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameKeith Douglas Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Secretary NameKeith Douglas Brown
NationalityBritish
StatusClosed
Appointed01 December 1999(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameChristine Brown
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Belmont
Durham
DH1 1TW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Keith Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£105,424
Cash£28,169
Current Liabilities£122,177

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved following liquidation (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
22 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
16 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (18 pages)
16 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (18 pages)
16 February 2015Liquidators statement of receipts and payments to 7 January 2015 (18 pages)
16 February 2015Liquidators statement of receipts and payments to 7 January 2015 (18 pages)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
14 March 2014Liquidators' statement of receipts and payments to 7 January 2014 (18 pages)
14 March 2014Liquidators statement of receipts and payments to 7 January 2014 (18 pages)
14 March 2014Liquidators statement of receipts and payments to 7 January 2014 (18 pages)
14 March 2014Liquidators' statement of receipts and payments to 7 January 2014 (18 pages)
15 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-08
(1 page)
15 January 2013Statement of affairs with form 4.19 (8 pages)
15 January 2013Appointment of a voluntary liquidator (1 page)
15 January 2013Appointment of a voluntary liquidator (1 page)
15 January 2013Statement of affairs with form 4.19 (8 pages)
3 January 2013Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW England on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW England on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW England on 3 January 2013 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
2 August 2011Termination of appointment of Christine Brown as a director (2 pages)
2 August 2011Termination of appointment of Christine Brown as a director (2 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Registered office address changed from Victory Works Percy Terrace Penshaw Houghton Le Spring DH4 7PG on 19 February 2010 (1 page)
19 February 2010Registered office address changed from Victory Works Percy Terrace Penshaw Houghton Le Spring DH4 7PG on 19 February 2010 (1 page)
18 February 2010Director's details changed for Christine Brown on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Keith Douglas Brown on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Keith Douglas Brown on 7 December 2009 (1 page)
18 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Keith Douglas Brown on 7 December 2009 (1 page)
18 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Christine Brown on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Keith Douglas Brown on 1 January 2010 (2 pages)
18 February 2010Secretary's details changed for Keith Douglas Brown on 7 December 2009 (1 page)
18 February 2010Director's details changed for Keith Douglas Brown on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Christine Brown on 1 January 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 December 2008Return made up to 07/12/08; full list of members (4 pages)
19 December 2008Return made up to 07/12/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 January 2008Return made up to 07/12/07; full list of members (2 pages)
28 January 2008Return made up to 07/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 January 2007Return made up to 07/12/06; full list of members (2 pages)
26 January 2007Return made up to 07/12/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 January 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 December 2003Return made up to 01/12/03; full list of members (7 pages)
16 December 2003Return made up to 01/12/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
5 March 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 November 2002Return made up to 01/12/02; full list of members (7 pages)
28 November 2002Return made up to 01/12/02; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 November 2001Return made up to 01/12/01; full list of members (6 pages)
26 November 2001Return made up to 01/12/01; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 November 2000Return made up to 01/12/00; full list of members (6 pages)
28 November 2000Return made up to 01/12/00; full list of members (6 pages)
7 January 2000Ad 22/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2000Ad 22/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999Registered office changed on 09/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 December 1999Registered office changed on 09/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 December 1999Incorporation (14 pages)
1 December 1999Incorporation (14 pages)