Stanhope
County Durham
DL13 2FZ
Director Name | Mr Kevin Palmer Wood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(5 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 05 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Barrington Court Stanhope County Durham DL13 2FZ |
Director Name | Timo Richard Kevin Wood |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(5 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 05 September 2017) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 57 Cambrian Way Basingstoke Hampshire RG22 5AH |
Secretary Name | Mrs Denise Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2005(5 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 05 September 2017) |
Role | Statistician |
Country of Residence | England |
Correspondence Address | 2 Barrington Court Stanhope County Durham DL13 2FZ |
Director Name | Mr Duncan Bruce |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 September 2017) |
Role | Trainee Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG |
Director Name | Mr Kevin Palmer Wood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Barrington Court Stanhope County Durham DL13 2FZ |
Secretary Name | Timo Richard Kevin Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Cambrian Way Basingstoke Hampshire RG22 5AH |
Director Name | Dr Markku Aleksander Norman Wood |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2011) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Priory View Priory Road Castle Acre King's Lynn Norfolk PE32 2AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.kemartek.com |
---|---|
Telephone | 07 718792777 |
Telephone region | Mobile |
Registered Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | West Rainton |
Ward | Sherburn |
Built Up Area | West Rainton |
Address Matches | 2 other UK companies use this postal address |
26 at £1 | Denise Wood 50.00% Ordinary |
---|---|
26 at £1 | K.p. Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,845 |
Cash | £2,409 |
Current Liabilities | £1,117 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 May 2017 | Registered office address changed from 2 Barrington Court Stanhope County Durham DL13 2FZ to Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG on 10 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
9 May 2016 | Director's details changed for Mr Kevin Palmer Wood on 7 July 2015 (2 pages) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Duncan Bruce on 8 September 2015 (2 pages) |
27 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
24 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Appointment of Mr Duncan Bruce as a director (2 pages) |
5 December 2011 | Termination of appointment of Markku Wood as a director (1 page) |
15 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 April 2010 | Director's details changed for Markku Aleksander Norman Wood on 1 November 2009 (2 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Markku Aleksander Norman Wood on 1 November 2009 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
28 April 2008 | Director's change of particulars / markku wood / 06/06/2007 (1 page) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 May 2007 | Return made up to 19/04/07; full list of members (4 pages) |
4 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Return made up to 19/04/06; full list of members (4 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 19/04/05; full list of members
|
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 May 2004 | Return made up to 19/04/04; full list of members
|
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 July 2003 | Return made up to 19/04/03; full list of members
|
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 November 2002 | Director resigned (2 pages) |
11 November 2002 | Ad 22/10/02--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
25 July 2002 | Return made up to 19/04/02; no change of members
|
18 July 2002 | New director appointed (2 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
8 January 2001 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 268 new york road north shields tyne & wear NE29 8EL (1 page) |
8 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
19 April 2000 | Incorporation (12 pages) |