Company NameKravin Entertainments Ltd
DirectorPaul James Gourlay
Company StatusDissolved
Company Number03958312
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul James Gourlay
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(1 week, 3 days after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address47 Nunwick Way
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Secretary NameElaine McMeiken
NationalityBritish
StatusCurrent
Appointed05 February 2001(10 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address42 Portmeads Rise
Birtley
County Durham
DH3 2NN
Secretary NameCandice Craven
NationalityBritish
StatusResigned
Appointed07 April 2000(1 week, 3 days after company formation)
Appointment Duration10 months (resigned 05 February 2001)
RoleSecretary
Correspondence Address4 Berrington Drive
Newcastle Upon Tyne
Tyne & Wear
NE5 4BG
Director NameCandice Aimee Craven
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2001)
RoleMarketing
Correspondence Address47 Nunwick Way
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 August 2006Dissolved (1 page)
22 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
9 September 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Notice of Constitution of Liquidation Committee (2 pages)
19 September 2001Appointment of a voluntary liquidator (1 page)
18 September 2001Registered office changed on 18/09/01 from: 3 bigg market newcastle upon tyne tyne & wear NE1 1UN (1 page)
18 September 2001Statement of affairs (12 pages)
9 July 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
13 June 2001Director resigned (1 page)
27 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
17 July 2000£ nc 100/1000 29/06/99 (1 page)
17 July 2000Ad 19/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: gladstone house gladstone street crook county durham DL15 9ED (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
28 March 2000Incorporation (12 pages)