Company NameKristco Ltd
Company StatusDissolved
Company Number06091832
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date10 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Scobbie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 10 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMrs Mairi Scobbie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 10 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed01 March 2007(3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 10 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2013
Net Worth£36,016
Cash£58,922
Current Liabilities£35,030

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2016Final Gazette dissolved following liquidation (1 page)
10 July 2016Final Gazette dissolved following liquidation (1 page)
10 April 2016Liquidators' statement of receipts and payments to 29 March 2016 (20 pages)
10 April 2016Return of final meeting in a members' voluntary winding up (16 pages)
10 April 2016Return of final meeting in a members' voluntary winding up (16 pages)
10 April 2016Liquidators' statement of receipts and payments to 29 March 2016 (20 pages)
10 April 2016Liquidators statement of receipts and payments to 29 March 2016 (20 pages)
5 October 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to 8 High Street Yarm Stockton on Tees TS15 9AE on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to 8 High Street Yarm Stockton on Tees TS15 9AE on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to 8 High Street Yarm Stockton on Tees TS15 9AE on 5 October 2015 (2 pages)
30 September 2015Appointment of a voluntary liquidator (1 page)
30 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
(1 page)
30 September 2015Appointment of a voluntary liquidator (1 page)
30 September 2015Declaration of solvency (3 pages)
30 September 2015Declaration of solvency (3 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 August 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
3 August 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
2 August 2015Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
2 August 2015Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 November 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
26 November 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 February 2012Director's details changed for John Scobbie on 1 January 2012 (2 pages)
28 February 2012Director's details changed for John Scobbie on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mairi Scobbie on 1 January 2012 (2 pages)
28 February 2012Secretary's details changed for Mr Paul Andrew Brown on 1 January 2012 (1 page)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Mairi Scobbie on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mairi Scobbie on 1 January 2012 (2 pages)
28 February 2012Director's details changed for John Scobbie on 1 January 2012 (2 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
28 February 2012Secretary's details changed for Mr Paul Andrew Brown on 1 January 2012 (1 page)
28 February 2012Secretary's details changed for Mr Paul Andrew Brown on 1 January 2012 (1 page)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 February 2010Director's details changed for Mairi Scobbie on 18 November 2009 (2 pages)
19 February 2010Director's details changed for John Scobbie on 18 November 2009 (2 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mairi Scobbie on 18 November 2009 (2 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for John Scobbie on 18 November 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 March 2009Return made up to 08/02/09; full list of members (4 pages)
30 March 2009Return made up to 08/02/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 May 2008Return made up to 08/02/08; full list of members (4 pages)
5 May 2008Return made up to 08/02/08; full list of members (4 pages)
16 June 2007Registered office changed on 16/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
16 June 2007Registered office changed on 16/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
26 March 2007Ad 08/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2007Ad 08/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2007Director resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Director resigned (1 page)
8 February 2007Incorporation (9 pages)
8 February 2007Incorporation (9 pages)