Company NameKemtak Limited
DirectorsMichael Stephen Dean and Gordon William Jones
Company StatusDissolved
Company Number05149346
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael Stephen Dean
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gatehead Croft
Delph
Oldham
Lancashire
OL3 5QB
Director NameMr Gordon William Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Castle Close
St Bedes Park
Stockton-On-Tees
TS19 0SL
Secretary NameMr Gordon William Jones
NationalityBritish
StatusCurrent
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Castle Close
St Bedes Park
Stockton-On-Tees
TS19 0SL

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 September 2007Dissolved (1 page)
11 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Registered office changed on 24/08/06 from: unit 25 primrose hill industrial estate orde wingate way stockton on tees TS19 0GA (1 page)
9 May 2006Statement of affairs (4 pages)
20 April 2006Appointment of a voluntary liquidator (8 pages)
20 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2005Registered office changed on 26/10/05 from: swaledale suite riverside dunedin house columbia drive stockton on tees TS17 6BJ (1 page)
1 July 2005Return made up to 09/06/05; full list of members (7 pages)
7 October 2004Particulars of mortgage/charge (9 pages)
2 August 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
2 August 2004Registered office changed on 02/08/04 from: 47 castle close stockton-on-tees TS19 0SL (1 page)
9 June 2004Incorporation (19 pages)