Company NameK C Developments Limited
Company StatusDissolved
Company Number04220296
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameMr Francis Walker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleBuilding Contractor
Correspondence AddressThe Paddocks
Low Heighley
Morpeth
Northumberland
NE61 3BZ
Secretary NameJudith Walker
NationalityBritish
StatusClosed
Appointed30 June 2009(8 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 20 April 2010)
RoleCompany Director
Correspondence AddressThe Paddock Low Heighley
Morpeth
Northumberland
NE61 3BZ
Director NamePeter Lowe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Newfield Farm
Minsteracres
County Durham
DH8 9RS
Secretary NameMargaret Price
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Oakley Close
The Wyndings Annitsford
Cramlington
Northumberland
NE23 7UE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPlanet Place
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Return made up to 30/04/09; no change of members (4 pages)
2 September 2009Return made up to 30/04/09; no change of members (4 pages)
13 August 2009Appointment Terminated Secretary margaret price (1 page)
13 August 2009Appointment terminated secretary margaret price (1 page)
13 August 2009Secretary appointed judith walker (2 pages)
13 August 2009Secretary appointed judith walker (2 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
28 July 2007Return made up to 30/04/07; full list of members (6 pages)
28 July 2007Return made up to 30/04/07; full list of members (6 pages)
12 October 2006Particulars of mortgage/charge (7 pages)
12 October 2006Particulars of mortgage/charge (7 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
18 May 2006Return made up to 30/04/06; full list of members (6 pages)
18 May 2006Return made up to 30/04/06; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 June 2005Return made up to 30/04/05; full list of members (6 pages)
1 June 2005Return made up to 30/04/05; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
22 July 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
12 May 2004Return made up to 30/04/04; full list of members (6 pages)
12 May 2004Return made up to 30/04/04; full list of members (6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
13 August 2003Particulars of mortgage/charge (4 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
11 August 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
11 August 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
14 May 2003Return made up to 30/04/03; full list of members (6 pages)
14 May 2003Return made up to 30/04/03; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
30 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
2 June 2002Return made up to 30/04/02; full list of members (7 pages)
2 June 2002Ad 01/12/01--------- £ si 10@1=10 £ ic 21/31 (3 pages)
2 June 2002Return made up to 30/04/02; full list of members (7 pages)
2 June 2002Ad 01/12/01--------- £ si 10@1=10 £ ic 21/31 (3 pages)
21 May 2002Secretary's particulars changed (1 page)
21 May 2002Secretary's particulars changed (1 page)
10 October 2001Ad 31/07/01--------- £ si 1@1=1 £ ic 20/21 (3 pages)
10 October 2001Ad 31/07/01--------- £ si 1@1=1 £ ic 20/21 (3 pages)
22 June 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
22 June 2001Ad 21/05/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
22 June 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
22 June 2001Ad 21/05/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
21 May 2001Incorporation (17 pages)
21 May 2001Incorporation (17 pages)