Company NameKAD Design Retail Services Ltd
Company StatusDissolved
Company Number04023929
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date22 July 2013 (10 years, 9 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 NameKevin Roy Dawson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 North View Bungalows
High Spen
Rowlands Gill
Tyne & Wear
NE39 2AU
Secretary NameHelen Dawson
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 North View Bungalows
High Spen
Rowlands Gill
Tyne & Wear
NE39 2AU
Director NameHelen Dawson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 North View Bungalows
High Spen
Rowlands Gill
Tyne & Wear
NE39 2AU
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 July 2013Final Gazette dissolved following liquidation (1 page)
22 July 2013Final Gazette dissolved following liquidation (1 page)
22 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
22 April 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
19 December 2012Liquidators statement of receipts and payments to 8 November 2012 (14 pages)
19 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (14 pages)
19 December 2012Liquidators statement of receipts and payments to 8 November 2012 (14 pages)
19 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (14 pages)
9 January 2012Liquidators' statement of receipts and payments to 8 November 2011 (16 pages)
9 January 2012Liquidators statement of receipts and payments to 8 November 2011 (16 pages)
9 January 2012Liquidators' statement of receipts and payments to 8 November 2011 (16 pages)
9 January 2012Liquidators statement of receipts and payments to 8 November 2011 (16 pages)
13 January 2011Registered office address changed from Whitmore House Whitmore Road Blaydon-on-Tyne Tyne and Wear NE21 4AN on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Whitmore House Whitmore Road Blaydon-on-Tyne Tyne and Wear NE21 4AN on 13 January 2011 (1 page)
25 November 2010Appointment of a voluntary liquidator (1 page)
25 November 2010Statement of affairs with form 4.19 (6 pages)
25 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2010Appointment of a voluntary liquidator (1 page)
25 November 2010Statement of affairs with form 4.19 (6 pages)
25 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-09
(1 page)
17 August 2010Director's details changed for Kevin Roy Dawson on 29 June 2010 (2 pages)
17 August 2010Director's details changed for Kevin Roy Dawson on 29 June 2010 (2 pages)
17 August 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
(5 pages)
17 August 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
(5 pages)
17 August 2010Director's details changed for Helen Dawson on 29 June 2010 (2 pages)
17 August 2010Director's details changed for Helen Dawson on 29 June 2010 (2 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
13 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
25 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
25 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 September 2008Registered office changed on 04/09/2008 from 17 north view bungalows high spen rowlands gill tyne & wear NE39 2AU (1 page)
4 September 2008Registered office changed on 04/09/2008 from 17 north view bungalows high spen rowlands gill tyne & wear NE39 2AU (1 page)
28 August 2008Return made up to 29/06/08; no change of members (7 pages)
28 August 2008Return made up to 29/06/08; no change of members (7 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
3 August 2007Return made up to 29/06/07; full list of members (7 pages)
3 August 2007Return made up to 29/06/07; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 July 2006Return made up to 29/06/06; full list of members (7 pages)
12 July 2006Return made up to 29/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 July 2005Return made up to 29/06/05; full list of members (7 pages)
28 July 2005Return made up to 29/06/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 July 2004Return made up to 29/06/04; full list of members (7 pages)
9 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 August 2003Return made up to 29/06/03; full list of members (7 pages)
31 August 2003Return made up to 29/06/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
10 July 2002Return made up to 29/06/02; full list of members (6 pages)
10 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 December 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
20 December 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 September 2001Return made up to 29/06/01; full list of members (6 pages)
3 September 2001Return made up to 29/06/01; full list of members (6 pages)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
14 August 2000Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2000Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2000Registered office changed on 20/07/00 from: jones burns & davies west street eckington sheffield south yorkshire S21 4GA (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: jones burns & davies west street eckington sheffield south yorkshire S21 4GA (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 June 2000Incorporation (11 pages)