Company NameFRED Kennedy Limited
Company StatusDissolved
Company Number00675367
CategoryPrivate Limited Company
Incorporation Date18 November 1960(63 years, 5 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David George Eckett
NationalityBritish
StatusClosed
Appointed01 September 1997(36 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 14 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Beverly Road
Ladybarn
Manchester
Greater Manchester
M14 6TH
Director NameMr Paul Anthony Lochery
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(46 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 14 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Albert Road
Bolton
Lancashire
BL1 5HF
Director NameMr Anthony Murphy
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(30 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 November 2006)
RoleBuilders Merchant
Correspondence Address84 Scholes Lane
Prestwich
Manchester
Lancashire
M25 0AQ
Director NameMrs Emily Murphy
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(30 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 1997)
RoleSecretary
Correspondence Address84 Scholes Lane
Prestwich
Manchester
Lancashire
M25 0AQ
Secretary NameMrs Emily Murphy
NationalityBritish
StatusResigned
Appointed15 September 1991(30 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address84 Scholes Lane
Prestwich
Manchester
Lancashire
M25 0AQ

Location

Registered AddressJohn A Porter & Co
74 Dickenson Road
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
13 August 2007New director appointed (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
17 July 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
21 February 2007Director resigned (1 page)
29 September 2006Return made up to 15/09/06; full list of members (6 pages)
22 September 2005Return made up to 15/09/05; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 September 2004Return made up to 15/09/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 September 2003Return made up to 15/09/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 November 2002Return made up to 15/09/02; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 December 2001Return made up to 15/09/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 March 2000 (11 pages)
19 September 2000Return made up to 15/09/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
20 September 1999Return made up to 15/09/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 October 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
14 September 1998Return made up to 15/09/98; full list of members (6 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned;director resigned (1 page)
3 November 1997Return made up to 15/09/97; full list of members
  • 363(287) ‐ Registered office changed on 03/11/97
(6 pages)
7 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
24 September 1996Return made up to 15/09/96; full list of members (6 pages)
28 September 1995Return made up to 15/09/95; no change of members (4 pages)
18 November 1960Incorporation (10 pages)