Company NameKWD Services Limited
Company StatusDissolved
Company Number05589719
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith William Dixon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge South Lodge
Wood Road
Morpeth
Northumberland
NE61 6LH
Secretary NameMrs Marisa Dixon
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMaple Lodge South Lodge
Wood Road
Morpeth
Northumberland
NE61 6LH
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£162,870
Cash£200,788
Current Liabilities£50,500

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2017Liquidators' statement of receipts and payments to 10 November 2016 (7 pages)
23 November 2015Registered office address changed from Maple Lodge South Lodge Wood Road Morpeth Northumberland NE61 6LH to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 23 November 2015 (2 pages)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Declaration of solvency (3 pages)
19 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
11 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
4 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Keith William Dixon on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Keith William Dixon on 1 October 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 December 2008Director's change of particulars / keith dixon / 01/09/2008 (1 page)
5 December 2008Return made up to 11/10/08; full list of members (3 pages)
5 December 2008Secretary's change of particulars / marisa dixon / 01/09/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from 28 sandringham road south gosforth newcastle upon tyne NE3 1PY (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 October 2007Return made up to 11/10/07; full list of members (2 pages)
27 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
14 February 2007Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/07
(6 pages)
27 October 2005Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005Director resigned (1 page)
11 October 2005Incorporation (13 pages)