Company NameJ P McKee Limited
Company StatusDissolved
Company Number05574959
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameJohn Paul McKee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleConsultant
Correspondence Address82 Chevington Green
Hadston
Morpeth
Northumberland
NE65 9AX
Secretary NameSharon McKee
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address82 Chevington Green
Hadston
Morpeth
Northumberland
NE65 9AX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address82 Chevington Green
Hadston
Morpeth
Northumberland
NE65 9AX
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEast Chevington
WardAmble
Built Up AreaHadston

Financials

Year2014
Net Worth£2,375
Cash£6,115
Current Liabilities£15,960

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (1 page)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 December 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 February 2007Registered office changed on 16/02/07 from: 25 heathfield place low fell gateshead tyne & wear NE9 5AS (1 page)
17 October 2006Return made up to 27/09/06; full list of members (6 pages)
1 December 2005New secretary appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Secretary resigned (1 page)