Company NameKd Amrose Limited
Company StatusDissolved
Company Number04968413
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date27 January 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDavid Lawrence Thompson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleHead Chef
Correspondence Address7 Garsdale Road
Whitley Bay
Tyne & Wear
NE26 4NT
Director NameKelly Thompson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RolePayroll Clerk
Correspondence Address7 Garsdale Road
Whitley Bay
Tyne & Wear
NE26 4NT
Secretary NameKelly Thompson
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RolePayroll Clerk
Correspondence Address7 Garsdale Road
Whitley Bay
Tyne & Wear
NE26 4NT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressHawdon Bell & Co
The Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£81,210
Cash£1,364
Current Liabilities£90,531

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2011Final Gazette dissolved following liquidation (1 page)
27 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
27 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
9 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
9 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
26 February 2009Return made up to 18/11/08; full list of members (4 pages)
26 February 2009Return made up to 18/11/08; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from hawdon bell & co 4 northumberland place north shields tyne & wear NE30 1QP (2 pages)
18 November 2008Registered office changed on 18/11/2008 from hawdon bell & co 4 northumberland place north shields tyne & wear NE30 1QP (2 pages)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Statement of affairs with form 4.19 (11 pages)
30 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2008Statement of affairs with form 4.19 (11 pages)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-20
(1 page)
8 August 2008Registered office changed on 08/08/2008 from 7 garsdale road whitley bay tyne and wear NE26 4NT (1 page)
8 August 2008Registered office changed on 08/08/2008 from 7 garsdale road whitley bay tyne and wear NE26 4NT (1 page)
3 December 2007Return made up to 18/11/07; full list of members (2 pages)
3 December 2007Registered office changed on 03/12/07 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
3 December 2007Registered office changed on 03/12/07 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
3 December 2007Location of debenture register (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Location of debenture register (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Return made up to 18/11/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
26 January 2007Return made up to 18/11/06; full list of members (2 pages)
26 January 2007Return made up to 18/11/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 January 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Return made up to 18/11/04; full list of members (7 pages)
29 January 2004Particulars of mortgage/charge (6 pages)
29 January 2004Particulars of mortgage/charge (6 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003New secretary appointed;new director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003New secretary appointed;new director appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003New director appointed (2 pages)
18 November 2003Incorporation (12 pages)