Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Secretary Name | Dawn Ivison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | 11 Broadlands Cleadon Sunderland Tyne & Wear SR6 7RD |
Director Name | Mr James Knight |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(2 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 13 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Fellside Road Whickham Newcastle Upon Tyne NE16 4JT |
Director Name | Ian Drummond Turnbull |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2004(7 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (closed 13 February 2024) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hauxley Drive Chester Le Street County Durham DH2 3TE |
Director Name | Mr Andrew Bourne |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(3 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 13 February 2024) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chamberlain Street Ryton Tyne And Wear NE40 4TZ |
Director Name | Janet Elizabeth Dale |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woodcroft Road Wylam Northumberland NE41 8DH |
Director Name | Brian Little |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(7 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 20 October 2021) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kdi-systems.com |
---|---|
Telephone | 0191 2267310 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | John Buddle Work Village Buddle Road Newcastle Upon Tyne Tyne & Wear NE4 8AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A.j. Bourne 4.17% Ordinary |
---|---|
1 at £1 | D. Ivison 4.17% Ordinary |
1 at £1 | J. Turnbull 4.17% Ordinary |
4 at £1 | B. Little 16.67% Ordinary |
4 at £1 | J. Knight 16.67% Ordinary |
4 at £1 | J.e. Dale 16.67% Ordinary |
3 at £1 | G. Ivison 12.50% Ordinary |
3 at £1 | I. Turnbull 12.50% Ordinary |
3 at £1 | Mr Andrew Bourne 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,658 |
Cash | £130,250 |
Current Liabilities | £258,614 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 November 2023 | Application to strike the company off the register (2 pages) |
---|---|
24 October 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
24 October 2023 | Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page) |
26 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 April 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 October 2021 | Termination of appointment of Janet Elizabeth Dale as a director on 20 October 2021 (1 page) |
20 October 2021 | Termination of appointment of Brian Little as a director on 20 October 2021 (1 page) |
8 June 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
23 January 2019 | Resolutions
|
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (10 pages) |
30 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (10 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Director's details changed for Brian Little on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for Brian Little on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for Graham Ivison on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for Janet Elizabeth Dale on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for Janet Elizabeth Dale on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for Graham Ivison on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for James Knight on 1 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Andrew Bourne on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for James Knight on 1 January 2012 (2 pages) |
16 March 2012 | Director's details changed for James Knight on 1 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Brian Little on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for Graham Ivison on 1 January 2011 (2 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (10 pages) |
16 March 2012 | Director's details changed for Janet Elizabeth Dale on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Andrew Bourne on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Andrew Bourne on 1 January 2011 (2 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (10 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Director's details changed for Ian Drummond Turnbull on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Director's details changed for Ian Drummond Turnbull on 16 March 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 12/03/09; full list of members (7 pages) |
11 May 2009 | Return made up to 12/03/09; full list of members (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Director appointed mr andrew bourne (1 page) |
3 October 2008 | Director appointed mr andrew bourne (1 page) |
3 October 2008 | Return made up to 12/03/08; full list of members (7 pages) |
3 October 2008 | Return made up to 12/03/08; full list of members (7 pages) |
12 September 2008 | Return made up to 12/03/07; full list of members (6 pages) |
12 September 2008 | Return made up to 12/03/07; full list of members (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 12/03/06; full list of members (4 pages) |
5 May 2006 | Return made up to 12/03/06; full list of members (4 pages) |
5 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
6 April 2005 | Ad 20/02/05-20/02/05 £ si 15@1=15 £ ic 5/20 (3 pages) |
6 April 2005 | Ad 20/02/05-20/02/05 £ si 15@1=15 £ ic 5/20 (3 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
28 October 2004 | Ad 06/04/04-19/10/04 £ si 4@1=4 £ ic 1/5 (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
28 October 2004 | Ad 06/04/04-19/10/04 £ si 4@1=4 £ ic 1/5 (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (9 pages) |
12 March 2004 | Incorporation (9 pages) |