Company NameKnowledge Multiplied
Company StatusDissolved
Company Number08896227
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2014(10 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ivan Christopher Jepson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(same day as company formation)
RolePublic Affairs Manager - Water Utility
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbrian Water Boldon House
Wheatlands Way
Durham
DH1 5FJ
Director NameMr Keith Oxspring
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2020(6 years after company formation)
Appointment Duration7 months, 3 weeks (closed 13 October 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Secretary NameMr Keith Oxspring
StatusClosed
Appointed19 February 2020(6 years after company formation)
Appointment Duration7 months, 3 weeks (closed 13 October 2020)
RoleCompany Director
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Director NameMr Andrew David Cole
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2020(6 years after company formation)
Appointment Duration7 months, 3 weeks (closed 13 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Wanstead Park Avenue
London
E12 5EF
Director NameJohn Autherson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleRetired Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Robert Kevin Brady
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Robert Andrew Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleDirector, Consultant And Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Michael David Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMiddlesbrough College Dock Street
Middlesbrough
TS2 1AD
Director NameMrs Zoe Ann Lewis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RolePrincipal/Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesbrough College Dock Street
Middlesbrough
TS2 1AD
Director NameMr Ian Douglas Renwick
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleNHS Foundation Trust Ceo
Country of ResidenceEngland
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameMs Judith Frances Doyle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RolePrincipal & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
NE8 3BE
Director NameMr Robin James Dermot Mackie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleEngineer & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
NE8 3BE
Secretary NameMr John Holt
StatusResigned
Appointed01 January 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 2020)
RoleCompany Director
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
NE8 3BE
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2014(same day as company formation)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressBaltic Campus
Quarryfield Road
Gateshead
NE8 3BE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2020Voluntary strike-off action has been suspended (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (1 page)
18 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Judith Frances Doyle as a director on 31 December 2019 (1 page)
22 April 2020Appointment of Mr Keith Oxspring as a director on 19 February 2020 (2 pages)
22 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 April 2020Termination of appointment of Robin James Dermot Mackie as a director on 31 July 2019 (1 page)
22 April 2020Appointment of Mr Keith Oxspring as a secretary on 19 February 2020 (2 pages)
22 April 2020Appointment of Mr Andrew David Cole as a director on 24 February 2020 (2 pages)
8 March 2020Termination of appointment of John Holt as a secretary on 17 February 2020 (1 page)
26 June 2019Registered office address changed from C/O John Holt Baltic Campus Quarryfield Road Gateshead Tyne and Wear NE8 3BE England to Baltic Campus Quarryfield Road Gateshead NE8 3BE on 26 June 2019 (1 page)
10 June 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Ian Douglas Renwick as a director on 31 July 2018 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
19 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
18 April 2016Termination of appointment of Prima Secretary Limited as a secretary on 31 December 2015 (1 page)
18 April 2016Appointment of Mr John Holt as a secretary on 1 January 2016 (2 pages)
18 April 2016Termination of appointment of Prima Secretary Limited as a secretary on 31 December 2015 (1 page)
18 April 2016Appointment of Mr John Holt as a secretary on 1 January 2016 (2 pages)
26 January 2016Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O John Holt Baltic Campus Quarryfield Road Gateshead Tyne and Wear NE8 3BE on 26 January 2016 (1 page)
26 January 2016Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O John Holt Baltic Campus Quarryfield Road Gateshead Tyne and Wear NE8 3BE on 26 January 2016 (1 page)
11 January 2016Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
11 January 2016Current accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
21 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 14 February 2015 no member list (4 pages)
23 February 2015Termination of appointment of Zoe Ann Lewis as a director on 10 September 2014 (1 page)
23 February 2015Termination of appointment of Zoe Ann Lewis as a director on 10 September 2014 (1 page)
23 February 2015Annual return made up to 14 February 2015 no member list (4 pages)
22 December 2014Termination of appointment of Michael David Hopkins as a director on 30 November 2014 (1 page)
22 December 2014Termination of appointment of Michael David Hopkins as a director on 30 November 2014 (1 page)
11 December 2014Termination of appointment of Robert Andrew Davies as a director on 10 September 2014 (1 page)
11 December 2014Termination of appointment of Robert Andrew Davies as a director on 10 September 2014 (1 page)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 September 2014Termination of appointment of Robert Kevin Brady as a director on 10 September 2014 (1 page)
18 September 2014Termination of appointment of John Autherson as a director on 10 September 2014 (1 page)
18 September 2014Termination of appointment of John Autherson as a director on 10 September 2014 (1 page)
18 September 2014Termination of appointment of Robert Kevin Brady as a director on 10 September 2014 (1 page)
14 February 2014Incorporation (27 pages)
14 February 2014Incorporation (27 pages)