Company NameNewkite Limited
Company StatusDissolved
Company Number04106315
CategoryPrivate Limited Company
Incorporation Date13 November 2000(23 years, 5 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew John Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Merlin Court
Esh Winning
Durham
DH7 9JT
Director NameIsabelle Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2002(1 year, 9 months after company formation)
Appointment Duration12 years (closed 19 September 2014)
RoleCompany Director
Correspondence Address10 Merlin Court
Esh Winning
DH7 9JT
Secretary NameSusan Caroline Smith
NationalityBritish
StatusClosed
Appointed10 July 2003(2 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 19 September 2014)
RoleCompany Director
Correspondence Address57 Glendale Road
Worsley
Manchester
M28 1AZ
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

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

Financials

Year2014
Net Worth-£32,905
Cash£28,736
Current Liabilities£255,751

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 September 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2014Liquidators' statement of receipts and payments to 11 June 2014 (5 pages)
19 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2014Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 11 June 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 11 June 2014 (5 pages)
20 December 2013Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
20 December 2013Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
20 December 2013Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
20 December 2013Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 7 June 2013 (20 pages)
20 August 2013Liquidators statement of receipts and payments to 7 June 2013 (20 pages)
20 August 2013Liquidators' statement of receipts and payments to 7 June 2013 (20 pages)
20 August 2013Liquidators statement of receipts and payments to 7 June 2013 (20 pages)
26 June 2013Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
26 June 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
26 June 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
14 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
14 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
14 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
14 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
22 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
22 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
22 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
22 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
15 December 2011Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
15 December 2011Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
15 December 2011Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
15 December 2011Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
17 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
17 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
17 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
17 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
8 June 2009Administrator's progress report to 14 May 2009 (14 pages)
8 June 2009Administrator's progress report to 14 May 2009 (14 pages)
8 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
8 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
22 May 2009Administrator's progress report to 14 November 2008 (12 pages)
22 May 2009Administrator's progress report to 14 November 2008 (12 pages)
10 December 2008Result of meeting of creditors (4 pages)
10 December 2008Result of meeting of creditors (4 pages)
10 November 2008Statement of administrator's proposal (28 pages)
10 November 2008Statement of administrator's proposal (28 pages)
27 May 2008Registered office changed on 27/05/2008 from derwentside business centre consett business park consett DH8 6BP (1 page)
27 May 2008Registered office changed on 27/05/2008 from derwentside business centre consett business park consett DH8 6BP (1 page)
23 May 2008Appointment of an administrator (1 page)
23 May 2008Appointment of an administrator (1 page)
3 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 January 2008Return made up to 30/11/07; full list of members (2 pages)
31 January 2008Return made up to 30/11/07; full list of members (2 pages)
14 February 2007Return made up to 30/11/06; full list of members (7 pages)
14 February 2007Return made up to 30/11/06; full list of members (7 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
4 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 February 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
28 October 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
27 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
27 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
7 December 2004Registered office changed on 07/12/04 from: 10 merlin court esh winning durham county durham DH7 9JT (1 page)
7 December 2004Registered office changed on 07/12/04 from: 10 merlin court esh winning durham county durham DH7 9JT (1 page)
30 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 February 2004Ad 01/07/03--------- £ si 2@1 (2 pages)
5 February 2004Return made up to 30/11/03; full list of members (7 pages)
5 February 2004Ad 01/07/03--------- £ si 2@1 (2 pages)
5 February 2004Return made up to 30/11/03; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
27 January 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
11 May 2003Director's particulars changed (1 page)
11 May 2003Director's particulars changed (1 page)
11 May 2003Director's particulars changed (1 page)
11 May 2003Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Return made up to 30/11/02; full list of members (5 pages)
24 December 2002Return made up to 30/11/02; full list of members (5 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
27 August 2002New director appointed (3 pages)
27 August 2002New director appointed (3 pages)
24 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
24 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
22 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
13 November 2000Incorporation (20 pages)
13 November 2000Incorporation (20 pages)