Company NameKnowledge Campus E-Zone Limited
Company StatusDissolved
Company Number04037342
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RoleEngineer
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NameLynn Wilson
NationalityBritish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Elmfield Grove
Gosforth
Newcastle Upon Tyne
NE3 4XA
Director NameMr Peter Riddle Allan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Correspondence Address5 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Director NameDavid Alfred Cheetham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleFurther Education
Correspondence Address227 Durham Road
Gateshead
Tyne & Wear
NE9 5AB
Director NameJohn Sinclair Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director NameLynn Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleFinancial Controller
Correspondence Address25 Elmfield Grove
Gosforth
Newcastle Upon Tyne
NE3 4XA
Director NameDaniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 years after company formation)
Appointment Duration21 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Director NameKate Macnaught
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 years after company formation)
Appointment Duration21 years, 9 months
RoleManager
Correspondence AddressRaasay One
Hoton Close
Aycliffe Village
DL5 6JS
Director NameDerek John Quinn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(2 years, 12 months after company formation)
Appointment Duration20 years, 10 months
RoleDirector In Local Council
Correspondence Address12 Ancaster Road
Leeds
West Yorkshire
LS16 5HH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 July 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 NameMr Michael Francis Henry
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2003)
RoleCouncillor-Previously Universi
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodbine Terrace
Bensham
Gateshead
Tyne & Wear
NE8 1RU
Director NameAllan Gibb
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2003)
RoleBusiness Consultant
Correspondence Address10 Kimblesworth Grange
Durham
DH2 3QS
Director NameJohn Richardson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2002)
RoleIct Manager
Correspondence Address35 Ferens Park
Durham
County Durham
DH1 1NU
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMonte-Marina
31 Avenue Des Papalins
Monaco
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 2005Dissolved (1 page)
2 March 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2005Liquidators statement of receipts and payments (7 pages)
12 February 2004Registered office changed on 12/02/04 from: express group kingsway north, team valley trading, gateshead tyne & wear NE11 0EG (1 page)
10 February 2004Appointment of a voluntary liquidator (1 page)
10 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2004Declaration of solvency (6 pages)
15 December 2003Accounts made up to 31 March 2003 (16 pages)
23 August 2003Return made up to 20/07/03; full list of members (10 pages)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
31 December 2002New director appointed (2 pages)
1 December 2002Accounts made up to 31 March 2002 (13 pages)
28 October 2002Director's particulars changed (1 page)
23 August 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
16 November 2001Accounts made up to 31 March 2001 (15 pages)
30 July 2001Return made up to 20/07/01; full list of members (9 pages)
30 May 2001New director appointed (2 pages)
11 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
15 January 2001New director appointed (3 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (3 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
23 August 2000Ad 08/08/00--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
15 August 2000Conve 04/08/00 (1 page)
24 July 2000New director appointed (3 pages)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)