Company NameKnowledge Collaboration Technologies Limited
Company StatusDissolved
Company Number03929685
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 05 April 2005)
RoleEngineer
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusClosed
Appointed01 March 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 05 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Express Group
Kingsway North, Team Valley
Trading, Gateshead
Tyne & Wear
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 November 2004Application for striking-off (1 page)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 March 2004Return made up to 21/02/04; full list of members (6 pages)
20 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 March 2003Return made up to 21/02/03; full list of members (6 pages)
28 October 2002Director's particulars changed (1 page)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 June 2001Return made up to 21/02/01; full list of members (6 pages)
29 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 March 2000New director appointed (3 pages)
8 March 2000Registered office changed on 08/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
21 February 2000Incorporation (16 pages)