Castle Eden
Hartlepool
Cleveland
TS27 4FD
Secretary Name | Mr John Bernard Whiting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 June 2009) |
Role | Accountant |
Correspondence Address | 4 Lake Court Doxford Park Sunderland Tyne & Wear SR3 2JX |
Director Name | Carol Marley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | H Wife |
Correspondence Address | 19 Burdon Walk Castle Eden Co Durham TS27 4FD |
Secretary Name | Carol Marley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2005) |
Role | H Wife |
Correspondence Address | 19 Burdon Walk Castle Eden Co Durham TS27 4FD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 35 Frederick Street Sunderland Tyne & Wear SR1 1LN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £111,442 |
Net Worth | £21,062 |
Cash | £35,000 |
Current Liabilities | £35,933 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 January 2006 | Return made up to 23/12/05; full list of members
|
26 January 2006 | Company name changed k and c enterprises LIMITED\certificate issued on 26/01/06 (2 pages) |
28 November 2005 | New secretary appointed (1 page) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 October 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 March 2004 | Return made up to 23/12/03; full list of members
|
15 January 2003 | New secretary appointed;new director appointed (1 page) |
15 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
23 December 2002 | Incorporation (9 pages) |