Company NameTk Builders (North) Limited
Company StatusDissolved
Company Number04897625
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Dissolution Date15 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kenneth Andrew Robinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed12 September 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Fox Court
Bellingham
Northumberland
NE48 2JW
Secretary NameRaymond Nicholson
NationalityBritish
StatusClosed
Appointed12 September 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address13 Crossfield Terrace
Haltwhistle
Northumberland
NE49 9JD
Director NameThomas Ashley Richards
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleContracts Dircetor
Correspondence AddressCraig Villa
Falstone
Northumberland
NE48 1AD
Director NameDavid William Thompson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleOffice Manager
Correspondence Address25 Newholme Avenue
Haltwhistle
Northumberland
NE49 9ET
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Deloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£22,389
Cash£678
Current Liabilities£862,477

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2011Final Gazette dissolved following liquidation (1 page)
15 September 2011Final Gazette dissolved following liquidation (1 page)
15 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (6 pages)
17 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (6 pages)
17 September 2010Liquidators statement of receipts and payments to 27 August 2010 (6 pages)
10 June 2010Registered office address changed from C/O Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from C/O Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 10 June 2010 (2 pages)
19 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments (5 pages)
21 March 2009Liquidators' statement of receipts and payments (5 pages)
21 March 2009Liquidators statement of receipts and payments (5 pages)
14 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
14 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
14 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
18 March 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
18 March 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
15 March 2007Registered office changed on 15/03/07 from: unit 1 foundry yard bellingham northumberland NE48 2DA (1 page)
15 March 2007Registered office changed on 15/03/07 from: unit 1 foundry yard bellingham northumberland NE48 2DA (1 page)
6 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2007Appointment of a voluntary liquidator (1 page)
6 March 2007Statement of affairs (18 pages)
6 March 2007Statement of affairs (18 pages)
6 March 2007Appointment of a voluntary liquidator (1 page)
6 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2006Return made up to 12/09/06; full list of members (2 pages)
28 November 2006Return made up to 12/09/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
23 September 2005Return made up to 12/09/05; full list of members (2 pages)
23 September 2005Return made up to 12/09/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
14 September 2004Return made up to 12/09/04; full list of members (6 pages)
14 September 2004Return made up to 12/09/04; full list of members (6 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
14 July 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
13 February 2004Particulars of mortgage/charge (7 pages)
13 February 2004Particulars of mortgage/charge (7 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
12 September 2003Incorporation (16 pages)
12 September 2003Incorporation (16 pages)