Company NameR.C.Kennedy Limited
Company StatusDissolved
Company Number00510250
CategoryPrivate Limited Company
Incorporation Date1 August 1952(71 years, 9 months ago)
Dissolution Date7 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Max Kennedy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(39 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Forrest Hill
39 South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameVivienne Kennedy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(39 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forrest Hill
39 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3HD
Secretary NameVivienne Kennedy
NationalityBritish
StatusClosed
Appointed25 March 1993(40 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forrest Hill
39 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameMrs Sarah Zarifie Kennedy
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(39 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address30 Parkstone Avenue
Whitefield
Manchester
Greater Manchester
M25 6QH
Secretary NameMrs Sarah Zarifie Kennedy
NationalityBritish
StatusResigned
Appointed28 February 1992(39 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 March 1993)
RoleCompany Director
Correspondence Address30 Parkstone Avenue
Whitefield
Manchester
Greater Manchester
M25 6QH

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.4k at 1David Kennedy
87.00%
Ordinary
650 at 1Ms Vivienne Kennedy
13.00%
Ordinary

Financials

Year2014
Net Worth£839,573
Cash£722,921
Current Liabilities£14,949

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Final Gazette dissolved following liquidation (1 page)
7 June 2011Return of final meeting in a members' voluntary winding up (12 pages)
7 June 2011Return of final meeting in a members' voluntary winding up (12 pages)
5 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-14
(2 pages)
5 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 July 2010Appointment of a voluntary liquidator (1 page)
2 July 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Declaration of solvency (5 pages)
23 June 2010Declaration of solvency (5 pages)
22 June 2010Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 22 June 2010 (2 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 5,000
(5 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 5,000
(5 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 April 2009Return made up to 28/02/09; no change of members (4 pages)
7 April 2009Return made up to 28/02/09; no change of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 September 2008Return made up to 28/02/08; no change of members (7 pages)
3 September 2008Return made up to 28/02/08; no change of members (7 pages)
14 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
14 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
30 March 2007Return made up to 28/02/07; full list of members (7 pages)
30 March 2007Return made up to 28/02/07; full list of members (7 pages)
27 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
27 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
4 April 2006Return made up to 28/02/06; full list of members (7 pages)
4 April 2006Return made up to 28/02/06; full list of members (7 pages)
20 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
20 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
16 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 April 2004Return made up to 28/02/04; full list of members (7 pages)
2 April 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2004Registered office changed on 11/03/04 from: c/o lopian gross barnett & co harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: c/o lopian gross barnett & co harvester house 37 peter street manchester M2 5QD (1 page)
21 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
21 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
18 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
29 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 April 1999Return made up to 28/02/99; full list of members (6 pages)
12 April 1999Return made up to 28/02/99; full list of members (6 pages)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 December 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
30 December 1997Accounting reference date extended from 31/12/97 to 31/01/98 (2 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1996Director resigned (1 page)
14 April 1996Return made up to 28/02/96; full list of members (6 pages)
14 April 1996Director resigned (1 page)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 April 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 August 1952Certificate of incorporation (1 page)
1 August 1952Certificate of incorporation (1 page)