Company NameKatie Kerr Limited
Company StatusDissolved
Company Number06331841
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Dissolution Date25 August 2021 (2 years, 7 months ago)
Previous NameCrossco (1050) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Katherine Elizabeth Oliver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 25 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolpeth House
The Stanners
Corbridge
Northumberland
NE45 5BA
Secretary NameNicholas Martin Oliver
NationalityBritish
StatusClosed
Appointed24 March 2008(7 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolpeth House
The Stanners
Corbridge
Northumberland
NE45 5BA
Director NameMrs Christine Gwenneth Danzey Kerr
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stephenson Terrace
Wylam
Northumberland
NE41 8DZ
Secretary NameMrs Katherine Elizabeth Oliver
NationalityBritish
StatusResigned
Appointed13 September 2007(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 24 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolpeth House
The Stanners
Corbridge
Northumberland
NE45 5BA
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitekatiekerr.co.uk
Telephone01434 632220
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor
Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Gwenneth Danzey Kerr
50.00%
Ordinary
50 at £1Katherine Elizabeth Oliver
50.00%
Ordinary

Financials

Year2014
Net Worth£8,410
Cash£1,295
Current Liabilities£151,692

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
22 April 2020Registered office address changed from 22 Hill Street Corbridge Northumberland NE45 5AA to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 April 2020 (2 pages)
14 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-26
(1 page)
14 April 2020Appointment of a voluntary liquidator (3 pages)
14 April 2020Statement of affairs (10 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 September 2018 (6 pages)
5 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 August 2018Cessation of Christine Gwenneth Danzey Kerr as a person with significant control on 18 June 2018 (1 page)
3 August 2018Micro company accounts made up to 30 September 2017 (6 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 30 September 2016 (4 pages)
2 August 2017Micro company accounts made up to 30 September 2016 (4 pages)
31 May 2017Termination of appointment of Christine Gwenneth Danzey Kerr as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Christine Gwenneth Danzey Kerr as a director on 31 May 2017 (1 page)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(5 pages)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(5 pages)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
17 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 August 2009Location of debenture register (1 page)
5 August 2009Registered office changed on 05/08/2009 from 22 hill street corbridge northumberland NE45 5AA (1 page)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Registered office changed on 05/08/2009 from 22 hill street corbridge northumberland NE45 5AA (1 page)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 May 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
19 May 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
6 August 2008Return made up to 02/08/08; full list of members (4 pages)
6 August 2008Return made up to 02/08/08; full list of members (4 pages)
27 March 2008Secretary appointed nicholas oliver (2 pages)
27 March 2008Appointment terminated secretary katherine oliver (1 page)
27 March 2008Secretary appointed nicholas oliver (2 pages)
27 March 2008Appointment terminated secretary katherine oliver (1 page)
28 November 2007Registered office changed on 28/11/07 from: 22 hill street corbridge northumberland NE45 5AA (1 page)
28 November 2007Registered office changed on 28/11/07 from: 22 hill street corbridge northumberland NE45 5AA (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
12 September 2007Company name changed crossco (1050) LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed crossco (1050) LIMITED\certificate issued on 12/09/07 (2 pages)
2 August 2007Incorporation (15 pages)
2 August 2007Incorporation (15 pages)