Company NameS & K Services (Washington) Limited
Company StatusDissolved
Company Number04215188
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevan Davies
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed15 May 2001(4 days after company formation)
Appointment Duration21 years, 2 months (closed 19 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address73 Manor Park
Washington
Tyne & Wear
NE37 2BX
Secretary NameMr Kevan Davies
NationalityEnglish
StatusResigned
Appointed15 May 2001(4 days after company formation)
Appointment Duration3 years, 12 months (resigned 09 May 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address73 Manor Park
Washington
Tyne & Wear
NE37 2BX
Secretary NameSusan Davies
NationalityBritish
StatusResigned
Appointed09 May 2005(3 years, 12 months after company formation)
Appointment Duration8 years (resigned 15 May 2013)
RoleCare Assistant
Correspondence Address73 Manor Park
Concord
Washington
Tyne & Wear
NE37 2BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3 Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£410
Cash£5,630
Current Liabilities£6,010

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
22 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2014Termination of appointment of Susan Davies as a secretary (1 page)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Termination of appointment of Susan Davies as a secretary (1 page)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2013Amended accounts made up to 31 March 2013 (3 pages)
20 August 2013Amended accounts made up to 31 March 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Registered office address changed from D C Smallbone & Co 2 Sunningdale Drive Usworth Washington Tyne & Wear NE37 2LL on 5 June 2013 (1 page)
5 June 2013Registered office address changed from D C Smallbone & Co 2 Sunningdale Drive Usworth Washington Tyne & Wear NE37 2LL on 5 June 2013 (1 page)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
5 June 2013Registered office address changed from D C Smallbone & Co 2 Sunningdale Drive Usworth Washington Tyne & Wear NE37 2LL on 5 June 2013 (1 page)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Director's details changed for Kevan Davies on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Kevan Davies on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 11/05/09; full list of members (3 pages)
2 June 2009Return made up to 11/05/09; full list of members (3 pages)
27 May 2008Partial exemption accounts made up to 31 March 2008 (5 pages)
27 May 2008Partial exemption accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 11/05/08; full list of members (3 pages)
19 May 2008Return made up to 11/05/08; full list of members (3 pages)
18 May 2007Partial exemption accounts made up to 31 March 2007 (6 pages)
18 May 2007Partial exemption accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
23 May 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
23 May 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 11/05/06; full list of members (2 pages)
15 May 2006Return made up to 11/05/06; full list of members (2 pages)
28 June 2005Return made up to 11/05/05; full list of members (7 pages)
28 June 2005Return made up to 11/05/05; full list of members (7 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
15 June 2005Partial exemption accounts made up to 31 March 2005 (5 pages)
15 June 2005Partial exemption accounts made up to 31 March 2005 (5 pages)
27 May 2004Partial exemption accounts made up to 31 March 2004 (5 pages)
27 May 2004Partial exemption accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 11/05/04; full list of members (7 pages)
14 May 2004Return made up to 11/05/04; full list of members (7 pages)
16 May 2003Return made up to 11/05/03; full list of members (7 pages)
16 May 2003Return made up to 11/05/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 June 2002Return made up to 11/05/02; full list of members (7 pages)
19 June 2002Return made up to 11/05/02; full list of members (7 pages)
28 May 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
28 May 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
21 June 2001Registered office changed on 21/06/01 from: 2 sunningdale drive usworth washington tyne and wear NE37 2LL (1 page)
21 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
21 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
21 June 2001Registered office changed on 21/06/01 from: 2 sunningdale drive usworth washington tyne and wear NE37 2LL (1 page)
4 June 2001Registered office changed on 04/06/01 from: 2 sunningdale drive usworth washingtpon tyne & wear NE37 2LL (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 2 sunningdale drive usworth washingtpon tyne & wear NE37 2LL (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
11 May 2001Incorporation (12 pages)
11 May 2001Incorporation (12 pages)