Company NameCKC Engineering Ltd
Company StatusDissolved
Company Number09236513
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

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

Director

Director NameMr Callum David Knight
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Stables Prestwick
Newcastle Upon Tyne
NE20 9UB

Location

Registered Address33 Geranium Drive
Morpeth
NE61 3EY

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
9 January 2020Application to strike the company off the register (1 page)
26 September 2019Registered office address changed from Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ England to 33 Geranium Drive Morpeth NE61 3EY on 26 September 2019 (1 page)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (8 pages)
9 April 2019Registered office address changed from Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ England to Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ on 9 April 2019 (1 page)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 August 2017Registered office address changed from Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ England to Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ on 9 August 2017 (1 page)
9 August 2017Register(s) moved to registered inspection location Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ (1 page)
9 August 2017Change of details for Mr Callum David Knight as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Register inspection address has been changed to Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ (1 page)
9 August 2017Registered office address changed from 324 Stamfordham Road Stamfordham Road Newcastle upon Tyne NE5 2LD England to Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ on 9 August 2017 (1 page)
9 August 2017Change of details for Mr Callum David Knight as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ England to Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 324 Stamfordham Road Stamfordham Road Newcastle upon Tyne NE5 2LD England to Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ on 9 August 2017 (1 page)
9 August 2017Register inspection address has been changed to Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ (1 page)
9 August 2017Register(s) moved to registered inspection location Howard House Great North Road Clifton Morpeth Northumberland NE61 6DQ (1 page)
20 October 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
20 October 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 May 2016Registered office address changed from Granary Stables Prestwick Newcastle upon Tyne NE20 9UB to 324 Stamfordham Road Stamfordham Road Newcastle upon Tyne NE5 2LD on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Granary Stables Prestwick Newcastle upon Tyne NE20 9UB to 324 Stamfordham Road Stamfordham Road Newcastle upon Tyne NE5 2LD on 3 May 2016 (1 page)
17 November 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
17 November 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)