About

Registered Number: 03926105
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

 

V A Kirkdale Engineering Ltd was registered on 15 February 2000 with its registered office in Newcastle Upon Tyne. Bain, Andrea is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Andrea 15 February 2000 07 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
LIQ14 - N/A 17 January 2018
LIQ03 - N/A 17 October 2017
4.68 - Liquidator's statement of receipts and payments 27 September 2016
AD01 - Change of registered office address 09 October 2015
RESOLUTIONS - N/A 08 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2015
4.20 - N/A 08 October 2015
TM01 - Termination of appointment of director 17 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 04 December 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 23 April 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 19 December 2001
225 - Change of Accounting Reference Date 29 November 2001
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
287 - Change in situation or address of Registered Office 25 February 2000
287 - Change in situation or address of Registered Office 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.