Kimblesworth Grange Farm
Pity Me
Co Durham
DH1 5SL
Secretary Name | Mr Kevin McKernan |
---|---|
Status | Closed |
Appointed | 26 November 2010(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Secretary Name | Andrew John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Wentworth Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PR |
Secretary Name | Mr Paul John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Dukes Road Hexham Northumberland NE46 3AW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | kevinmckernan.co.uk |
---|
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kevin Mckernan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,650 |
Cash | £6,016 |
Current Liabilities | £1,513 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Appointment of Mr Kevin Mckernan as a secretary (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Termination of appointment of Paul Bell as a secretary (1 page) |
26 November 2010 | Registered office address changed from Great North House Sandyford Road Newcastle-upon-Tyne on 26 November 2010 (1 page) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Kevin Mckernan on 1 November 2009 (2 pages) |
17 February 2010 | Registered office address changed from Great North House Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8ND on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Kevin Mckernan on 1 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Kevin Mckernan on 1 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Kevin Mckernan on 1 November 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
9 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
8 November 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: great north house sandyford road newcastle upon tyne NE1 8ND (1 page) |
10 February 2006 | Memorandum and Articles of Association (8 pages) |
2 February 2006 | Company name changed K.M. mckernan LIMITED\certificate issued on 02/02/06 (4 pages) |
26 January 2006 | Incorporation (12 pages) |