KENNEDY SAND LIMITED
Status | DISSOLVED |
Company No. | 01021188 |
Category | Private Limited Company |
Incorporated | 17 Aug 1971 |
Age | 52 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2017 |
Years | 7 years, 4 months, 17 days |
SUMMARY
KENNEDY SAND LIMITED is an dissolved private limited company with number 01021188. It was incorporated 52 years, 9 months, 4 days ago, on 17 August 1971 and it was dissolved 7 years, 4 months, 17 days ago, on 04 January 2017. The company address is 3rd Floor The Pinnacle 3rd Floor The Pinnacle, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
Old address: Parsonage Chambers 3 the Parsonage Manchester M3 2HW
Change date: 2016-06-07
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-23
Old address: 78 Ashley Road Hale Altrincham Cheshire WA14 2UN
New address: Parsonage Chambers 3 the Parsonage Manchester M3 2HW
Documents
Resolution
Date: 19 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 05 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Wiper
Appointment date: 2016-02-03
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 19 May 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian George Seddon
Termination date: 2015-05-18
Documents
Termination secretary company with name termination date
Date: 19 May 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian George Seddon
Termination date: 2015-05-18
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type dormant
Date: 05 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type dormant
Date: 18 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 18 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type dormant
Date: 10 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 1999
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 11 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/98; full list of members
Documents
Legacy
Date: 11 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/97; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 1997
Action Date: 27 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-27
Documents
Accounts with accounts type dormant
Date: 21 Jun 1996
Action Date: 29 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-29
Documents
Legacy
Date: 14 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/96; full list of members
Documents
Accounts with accounts type dormant
Date: 25 May 1995
Action Date: 30 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-30
Documents
Legacy
Date: 25 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/95; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/94; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 1993
Action Date: 01 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-01
Documents
Legacy
Date: 02 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/93; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 1992
Action Date: 27 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-27
Documents
Legacy
Date: 13 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/92; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 1991
Action Date: 28 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-28
Documents
Legacy
Date: 16 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 17/05/91; no change of members
Documents
Legacy
Date: 29 Nov 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Nov 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 02 Aug 1990
Action Date: 29 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-29
Documents
Legacy
Date: 30 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/05/90; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 1989
Action Date: 30 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-30
Documents
Resolution
Date: 25 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/05/89; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 1988
Action Date: 01 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-01
Documents
Legacy
Date: 22 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/05/88; full list of members
Documents
Legacy
Date: 16 Oct 1987
Category: Address
Type: 287
Description: Registered office changed on 16/10/87 from: ledson rd wythenshawe man M23 9DR
Documents
Accounts with accounts type full
Date: 30 Jun 1987
Action Date: 02 Nov 1986
Category: Accounts
Type: AA
Made up date: 1986-11-02
Documents
Legacy
Date: 30 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/05/87; full list of members
Documents
Legacy
Date: 28 Mar 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 02 Oct 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Jun 1986
Action Date: 27 Oct 1985
Category: Accounts
Type: AA
Made up date: 1985-10-27
Documents
Legacy
Date: 09 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 13/05/86; full list of members
Documents
Some Companies
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 11012463 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 GLENAUB HOUSE,PORTHCAWL,CF36 3AW
Number: | 06859510 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 LOMOND CLOSE,LONDON,N15 5DF
Number: | 11584363 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
32 ALBANY ROAD,LYMM,WA13 9LW
Number: | 09105277 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 BIRCHWOOD ROAD,LONDON,SW17 9BH
Number: | 10516796 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUEX ROAD,,NW6 4PJ
Number: | 04502139 |
Status: | ACTIVE |
Category: | Private Limited Company |