About

Registered Number: 02646203
Date of Incorporation: 17/09/1991 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: Quarry Cottages, Burradon, Tyne & Wear, NE23 7NE

 

Established in 1991, W & K Holdings Ltd has its registered office in Tyne & Wear, it's status in the Companies House registry is set to "Dissolved". Chesney, Oonagh Catherine is the current director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHESNEY, Oonagh Catherine 01 October 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 16 November 2016
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 22 June 2015
AP03 - Appointment of secretary 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 21 June 2011
AA01 - Change of accounting reference date 07 October 2010
AA - Annual Accounts 08 September 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AR01 - Annual Return 23 July 2010
CH03 - Change of particulars for secretary 22 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 17 September 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 01 May 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
AA - Annual Accounts 12 October 2007
AUD - Auditor's letter of resignation 10 October 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 12 July 2006
AUD - Auditor's letter of resignation 16 May 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 04 August 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 26 October 1998
AUD - Auditor's letter of resignation 07 August 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 09 January 1998
169 - Return by a company purchasing its own shares 19 September 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 18 July 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 29 August 1993
363b - Annual Return 12 November 1992
AA - Annual Accounts 18 August 1992
288 - N/A 07 July 1992
SA - Shares agreement 13 December 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 13 December 1991
88(2)P - N/A 27 November 1991
MEM/ARTS - N/A 05 November 1991
RESOLUTIONS - N/A 28 October 1991
CERTNM - Change of name certificate 28 October 1991
123 - Notice of increase in nominal capital 28 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1991
288 - N/A 11 October 1991
288 - N/A 11 October 1991
288 - N/A 11 October 1991
287 - Change in situation or address of Registered Office 11 October 1991
NEWINC - New incorporation documents 17 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.