Company NameNew Knowledge Directorate Limited
Company StatusDissolved
Company Number05771796
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Meredith Iball
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hopwood Bank
Leeds
West Yorkshire
LS18 5AW
Director NameMartyn Rainford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Highcroft Road
Todmorden
West Yorkshire
OL14 2EZ
Secretary NameStephen Meredith Iball
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hopwood Bank
Leeds
West Yorkshire
LS18 5AW
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitewww.nkd.org.uk

Location

Registered Address4th Floor, Stockdale House, Headingley Office Park
8 Victoria Road
Leeds
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Martyn Rainford
50.00%
Ordinary
50 at £1Stephen Meredith Iball
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,673
Cash£2,238
Current Liabilities£20,859

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Voluntary strike-off action has been suspended (1 page)
26 February 2014Voluntary strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
15 January 2014Application to strike the company off the register (5 pages)
15 January 2014Application to strike the company off the register (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Director's details changed for Martyn Rainford on 18 December 2012 (2 pages)
11 April 2013Director's details changed for Martyn Rainford on 18 December 2012 (2 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Martyn Rainford on 6 April 2011 (2 pages)
15 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Martyn Rainford on 6 April 2011 (2 pages)
15 June 2011Director's details changed for Martyn Rainford on 6 April 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Director's details changed for Martyn Rainford on 6 April 2010 (2 pages)
24 May 2010Director's details changed for Martyn Rainford on 6 April 2010 (2 pages)
24 May 2010Director's details changed for Stephen Meredith Iball on 6 April 2010 (2 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Stephen Meredith Iball on 6 April 2010 (2 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Stephen Meredith Iball on 6 April 2010 (2 pages)
24 May 2010Director's details changed for Martyn Rainford on 6 April 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 06/04/09; full list of members (4 pages)
16 April 2009Return made up to 06/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 September 2008Return made up to 06/04/08; full list of members (7 pages)
5 September 2008Return made up to 06/04/08; full list of members (7 pages)
4 April 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
4 April 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
4 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 July 2007Return made up to 06/04/07; full list of members (7 pages)
4 July 2007Return made up to 06/04/07; full list of members (7 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
5 June 2006Ad 06/04/06-06/04/06 £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Ad 06/04/06-06/04/06 £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
5 June 2006New director appointed (2 pages)
6 April 2006Incorporation (11 pages)
6 April 2006Incorporation (11 pages)