Company NameKey Developments North East Ltd
Company StatusDissolved
Company Number06305517
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date4 June 2015 (8 years, 10 months ago)
Previous NameKey Develop North East Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen Talbot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameCarl Weatherill
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr Stephen Talbot
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Mr Carl Weatherill
50.00%
Ordinary
10 at £1Mr Stephen Talbot
50.00%
Ordinary

Financials

Year2014
Net Worth£912
Cash£55,871
Current Liabilities£184,854

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2014Liquidators statement of receipts and payments to 11 December 2013 (18 pages)
19 February 2014Liquidators' statement of receipts and payments to 11 December 2013 (18 pages)
14 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 December 2012Statement of affairs with form 4.19 (9 pages)
19 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2012Appointment of a voluntary liquidator (1 page)
6 December 2012Registered office address changed from 391 Benton Road, Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from 391 Benton Road, Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE on 6 December 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 20
(4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 20
(4 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Stephen Talbot on 9 July 2010 (1 page)
9 July 2010Director's details changed for Carl Weatherill on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Stephen Talbot on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Carl Weatherill on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Stephen Talbot on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Stephen Talbot on 9 July 2010 (1 page)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2009Return made up to 09/07/09; full list of members (4 pages)
2 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
26 June 2009Accounts made up to 31 July 2008 (6 pages)
31 October 2008Memorandum and Articles of Association (18 pages)
23 October 2008Company name changed key develop north east LIMITED\certificate issued on 23/10/08 (2 pages)
15 September 2008Return made up to 09/07/08; full list of members (4 pages)
15 September 2008Director and secretary's change of particulars / stephen talbot / 09/07/2007 (1 page)
9 July 2007Incorporation (16 pages)