Bedlington
Northumberland
NE22 6BG
Secretary Name | David Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(3 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 12 Hallwood Close Bedlington Northumberland NE22 6BG |
Director Name | Mr Mark Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | The Maples Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Secretary Name | Mr Mark Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | The Maples Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Secretary Name | Philip Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2008) |
Role | Book Keeper |
Correspondence Address | 37 Blyth Street Sunderland SR5 4HL |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Secretary Name | Chancery Business Communications Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
82 at 1 | Mark Gray 82.00% Ordinary |
---|---|
8 at 1 | David Robson 8.00% Ordinary |
10 at 1 | Nicholas Barrs 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,191,797 |
Gross Profit | £808,397 |
Net Worth | -£111,685 |
Current Liabilities | £234,894 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved following liquidation (1 page) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (5 pages) |
24 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 11 March 2014 (5 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 14 December 2013 (5 pages) |
25 June 2013 | Liquidators statement of receipts and payments to 14 June 2013 (5 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (5 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 14 December 2012 (5 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 14 December 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 14 December 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (5 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 14 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (5 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
30 December 2011 | Liquidators statement of receipts and payments to 14 December 2011 (5 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
23 June 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
22 December 2010 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | Appointment of a voluntary liquidator (1 page) |
3 January 2010 | Appointment of a voluntary liquidator (1 page) |
3 January 2010 | Statement of affairs with form 4.19 (6 pages) |
3 January 2010 | Statement of affairs with form 4.19 (6 pages) |
3 January 2010 | Resolutions
|
6 December 2009 | Registered office address changed from Unit 16G Airport Industrial Estate Newcastle upon Tyne Tyne & Wear NE3 2EF on 6 December 2009 (2 pages) |
6 December 2009 | Registered office address changed from Unit 16G Airport Industrial Estate Newcastle upon Tyne Tyne & Wear NE3 2EF on 6 December 2009 (2 pages) |
6 December 2009 | Registered office address changed from Unit 16G Airport Industrial Estate Newcastle upon Tyne Tyne & Wear NE3 2EF on 6 December 2009 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
19 November 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
10 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
10 October 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
10 October 2008 | Secretary appointed david robson (1 page) |
10 October 2008 | Appointment terminated secretary philip sanders (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
10 October 2008 | Secretary appointed david robson (1 page) |
10 October 2008 | Appointment terminated secretary philip sanders (1 page) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2008 | Company name changed the kitchen centre (newcastle) LTD\certificate issued on 23/07/08 (2 pages) |
22 July 2008 | Company name changed the kitchen centre (newcastle) LTD\certificate issued on 23/07/08 (2 pages) |
21 October 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
21 October 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
2 October 2007 | Return made up to 31/08/07; no change of members
|
2 October 2007 | Return made up to 31/08/07; no change of members
|
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
7 November 2006 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
9 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
9 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Incorporation (17 pages) |
31 August 2005 | Incorporation (17 pages) |