Company NameK W Ceramics Limited
Company StatusDissolved
Company Number04992024
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 3 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Kenneth Wilkinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameChristine Wilkinson
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 December 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
Appointed11 December 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Kenneth Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£1,074
Current Liabilities£2,418

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Director's details changed for Kenneth Wilkinson on 1 July 2011 (2 pages)
5 July 2011Director's details changed for Kenneth Wilkinson on 1 July 2011 (2 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 January 2010Secretary's details changed for Christine Wilkinson on 11 December 2009 (1 page)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Kenneth Wilkinson on 11 December 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 11/12/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 December 2006Return made up to 11/12/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 December 2005Return made up to 11/12/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 December 2004Return made up to 11/12/04; full list of members (6 pages)
7 January 2004Registered office changed on 07/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
11 December 2003Incorporation (16 pages)