Stamfordham
Newcastle Upon Tyne
NE18 0QT
Secretary Name | Mr David Michael Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (closed 26 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Wensley Close Ouston Chester Le Street County Durham DH2 1SD |
Director Name | David George Kennerley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Church Chare Elland Mews Ponteland Newcastle Upon Tyne NE20 9XT |
Director Name | Terence David Smith |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 September 1995) |
Role | Transport Manager |
Correspondence Address | 4 The Gables Kenton Bank Foot Newcastle Upon Tyne NE13 8AQ |
Director Name | Mr Richard Norman Mills Brown |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | D & K Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,119 |
Cash | £3,282 |
Current Liabilities | £1,443,054 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2012 | Final Gazette dissolved following liquidation (1 page) |
26 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2012 | Termination of appointment of Richard Norman Mills Brown as a director on 31 July 2012 (2 pages) |
13 September 2012 | Termination of appointment of Richard Brown as a director (2 pages) |
27 June 2012 | Administrator's progress report to 30 May 2012 (9 pages) |
27 June 2012 | Administrator's progress report to 22 June 2012 (9 pages) |
27 June 2012 | Administrator's progress report to 30 May 2012 (9 pages) |
27 June 2012 | Administrator's progress report to 22 June 2012 (9 pages) |
26 June 2012 | Notice of move from Administration to Dissolution on 22 June 2012 (9 pages) |
26 June 2012 | Notice of move from Administration to Dissolution (9 pages) |
12 January 2012 | Administrator's progress report to 30 November 2011 (19 pages) |
12 January 2012 | Administrator's progress report to 30 November 2011 (19 pages) |
11 January 2012 | Administrator's progress report to 30 November 2011 (19 pages) |
11 January 2012 | Administrator's progress report to 30 November 2011 (19 pages) |
3 January 2012 | Notice of extension of period of Administration (1 page) |
3 January 2012 | Notice of extension of period of Administration (1 page) |
5 August 2011 | Administrator's progress report to 16 July 2011 (19 pages) |
5 August 2011 | Administrator's progress report to 16 July 2011 (19 pages) |
5 May 2011 | Statement of affairs with form 2.14B (4 pages) |
5 May 2011 | Statement of affairs with form 2.14B (4 pages) |
6 April 2011 | Notice of deemed approval of proposals (28 pages) |
6 April 2011 | Notice of deemed approval of proposals (28 pages) |
15 March 2011 | Statement of administrator's proposal (28 pages) |
15 March 2011 | Statement of administrator's proposal (28 pages) |
28 January 2011 | Registered office address changed from Hadrian House Beaminster Way East Airport Industrial Estate Kenton Newcastle upon Tyne NE3 2ER on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from Hadrian House Beaminster Way East Airport Industrial Estate Kenton Newcastle upon Tyne NE3 2ER on 28 January 2011 (2 pages) |
25 January 2011 | Appointment of an administrator (1 page) |
25 January 2011 | Appointment of an administrator (1 page) |
2 June 2010 | Director's details changed for Mr Kenneth Brown on 11 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Director's details changed for Mr Kenneth Brown on 11 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Return made up to 11/05/08; full list of members (5 pages) |
29 July 2008 | Return made up to 11/05/08; full list of members (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 11/05/07; full list of members (7 pages) |
24 August 2007 | Return made up to 11/05/07; full list of members (7 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 June 2006 | Return made up to 11/05/06; full list of members (8 pages) |
19 June 2006 | Return made up to 11/05/06; full list of members (8 pages) |
2 July 2005 | Return made up to 11/05/05; full list of members (8 pages) |
2 July 2005 | Return made up to 11/05/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
16 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 June 2002 | Return made up to 11/05/02; full list of members
|
28 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 August 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
2 August 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
6 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Director's particulars changed (1 page) |
20 August 1999 | Director's particulars changed (1 page) |
11 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
25 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
14 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
14 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
19 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
18 July 1996 | Full accounts made up to 6 October 1995 (11 pages) |
18 July 1996 | Full accounts made up to 6 October 1995 (11 pages) |
18 July 1996 | Full accounts made up to 6 October 1995 (11 pages) |
7 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
7 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
10 November 1995 | Director resigned (1 page) |
10 November 1995 | Director resigned (2 pages) |
19 July 1995 | Accounts made up to 30 September 1994 (1 page) |
19 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
24 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 May 1994 | Return made up to 11/05/94; full list of members (5 pages) |
29 July 1991 | Return made up to 18/06/91; full list of members (7 pages) |
5 April 1990 | Resolutions
|
27 September 1989 | Memorandum and Articles of Association (8 pages) |
27 September 1989 | Memorandum and Articles of Association (8 pages) |