Company NameKenfell Technical Services Limited
Company StatusDissolved
Company Number01134129
CategoryPrivate Limited Company
Incorporation Date13 September 1973(50 years, 7 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Ian Harrison
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(38 years, 8 months after company formation)
Appointment Duration7 years (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Valemount
Hadfield
Via Hyde
Cheshire
SK13 1DP
Secretary NameMrs Nicola Jayne Harrison
StatusClosed
Appointed18 May 2012(38 years, 8 months after company formation)
Appointment Duration7 years (closed 21 May 2019)
RoleCompany Director
Correspondence Address8 Valemount
Hadfield
Via Hyde
Cheshire
SK13 1DP
Director NameMr Bryan Jobson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 18 May 2012)
RoleTechnical Engineer
Country of ResidenceGBR
Correspondence Address19 Highfield Lodge
Hilltop Drive
Royton
Oldham
OL2 6AG
Director NameMr David Gardiner Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleTechnical Engineer
Correspondence Address2 Chiltern Close
Hazel Grove
Stockport
Cheshire
SK7 5BQ
Secretary NameMr Bryan Jobson
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address19 Highfield Lodge
Hilltop Drive
Royton
Oldham
OL2 6AG
Secretary NameAdrian Richard Thomas Jobson
NationalityBritish
StatusResigned
Appointed30 June 1999(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address3 Staley Street
Oldham
Lancashire
OL4 1HY
Secretary NameMr David Ivor Hattersley
NationalityBritish
StatusResigned
Appointed16 December 2002(29 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 May 2012)
RoleCompany Director
Correspondence Address23 Springbank Avenue
Chadderton
Oldham
Lancashire
OL9 9JB
Director NameMr Jason Lee Bebington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(38 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rose Mount
Huddersfield
HD2 2BU

Contact

Websitekenfell.co.uk

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Ian Harrison
51.00%
Ordinary
25 at £1Jason Lee Bebington
25.00%
Ordinary
24 at £1Nicola Jayne Harrison
24.00%
Ordinary

Financials

Year2014
Net Worth£159,335
Cash£11,634
Current Liabilities£35,331

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

3 August 1993Delivered on: 13 August 1993
Satisfied on: 12 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1984Delivered on: 11 July 1984
Satisfied on: 12 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Atlas works, crossbank street, oldham title nos ol 6697 and gm 121555.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
22 February 2019Application to strike the company off the register (3 pages)
4 February 2019Termination of appointment of Jason Lee Bebington as a director on 5 December 2018 (1 page)
7 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 August 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 August 2017 (4 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
16 September 2016Director's details changed for Mr Jason Lee Bebington on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Jason Lee Bebington on 16 September 2016 (2 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Register(s) moved to registered office address (1 page)
23 December 2013Register(s) moved to registered office address (1 page)
6 December 2013Director's details changed for Mr Jason Lee Bebington on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Jason Lee Bebington on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Jason Lee Bebington on 5 December 2013 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
20 December 2012Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham Greater Manchester OL1 1TD (1 page)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
20 December 2012Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham Greater Manchester OL1 1TD (1 page)
7 August 2012Termination of appointment of David Hattersley as a secretary (1 page)
7 August 2012Appointment of Mr Jason Lee Bebington as a director (2 pages)
7 August 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 100
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 100
(3 pages)
7 August 2012Appointment of Mr Ian Harrison as a director (2 pages)
7 August 2012Appointment of Mr Ian Harrison as a director (2 pages)
7 August 2012Termination of appointment of David Hattersley as a secretary (1 page)
7 August 2012Appointment of Mr Jason Lee Bebington as a director (2 pages)
7 August 2012Appointment of Mrs Nicola Jayne Harrison as a secretary (2 pages)
7 August 2012Appointment of Mrs Nicola Jayne Harrison as a secretary (2 pages)
6 August 2012Termination of appointment of Bryan Jobson as a director (1 page)
6 August 2012Termination of appointment of David Hattersley as a secretary (1 page)
6 August 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
6 August 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
6 August 2012Registered office address changed from Crossbank Street Oldham OL8 1HE on 6 August 2012 (1 page)
6 August 2012Termination of appointment of Bryan Jobson as a director (1 page)
6 August 2012Registered office address changed from Crossbank Street Oldham OL8 1HE on 6 August 2012 (1 page)
6 August 2012Termination of appointment of David Hattersley as a secretary (1 page)
6 August 2012Registered office address changed from Crossbank Street Oldham OL8 1HE on 6 August 2012 (1 page)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption full accounts made up to 31 October 2011 (10 pages)
13 December 2011Total exemption full accounts made up to 31 October 2011 (10 pages)
14 December 2010Total exemption full accounts made up to 31 October 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 October 2010 (10 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Bryan Jobson on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Bryan Jobson on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Bryan Jobson on 4 December 2009 (2 pages)
5 December 2009Total exemption full accounts made up to 31 October 2009 (10 pages)
5 December 2009Total exemption full accounts made up to 31 October 2009 (10 pages)
9 December 2008Total exemption full accounts made up to 31 October 2008 (10 pages)
9 December 2008Total exemption full accounts made up to 31 October 2008 (10 pages)
4 December 2008Return made up to 04/12/08; full list of members (3 pages)
4 December 2008Return made up to 04/12/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
5 December 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
13 December 2006Return made up to 05/12/06; full list of members (6 pages)
13 December 2006Return made up to 05/12/06; full list of members (6 pages)
7 December 2006Total exemption full accounts made up to 31 October 2006 (10 pages)
7 December 2006Total exemption full accounts made up to 31 October 2006 (10 pages)
8 December 2005Total exemption full accounts made up to 31 October 2005 (10 pages)
8 December 2005Total exemption full accounts made up to 31 October 2005 (10 pages)
5 December 2005Return made up to 05/12/05; full list of members (6 pages)
5 December 2005Return made up to 05/12/05; full list of members (6 pages)
10 December 2004Full accounts made up to 31 October 2004 (12 pages)
10 December 2004Full accounts made up to 31 October 2004 (12 pages)
2 December 2004Return made up to 05/12/04; full list of members (6 pages)
2 December 2004Return made up to 05/12/04; full list of members (6 pages)
12 December 2003Full accounts made up to 31 October 2003 (12 pages)
12 December 2003Full accounts made up to 31 October 2003 (12 pages)
11 December 2003Return made up to 05/12/03; full list of members (6 pages)
11 December 2003Return made up to 05/12/03; full list of members (6 pages)
31 December 2002Full accounts made up to 31 October 2002 (10 pages)
31 December 2002Full accounts made up to 31 October 2002 (10 pages)
31 December 2002Return made up to 18/12/02; full list of members (6 pages)
31 December 2002Return made up to 18/12/02; full list of members (6 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
13 December 2001Full accounts made up to 31 October 2001 (10 pages)
13 December 2001Full accounts made up to 31 October 2001 (10 pages)
13 December 2001Return made up to 18/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 2001Return made up to 18/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2000Full accounts made up to 31 October 2000 (10 pages)
22 December 2000Full accounts made up to 31 October 2000 (10 pages)
21 December 2000Return made up to 18/12/00; full list of members (6 pages)
21 December 2000Return made up to 18/12/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 October 1999 (10 pages)
11 January 2000Full accounts made up to 31 October 1999 (10 pages)
4 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 July 1999£ ic 66/33 30/06/99 £ sr 33@1=33 (6 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999£ ic 66/33 30/06/99 £ sr 33@1=33 (6 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
19 January 1999Full accounts made up to 31 October 1998 (10 pages)
19 January 1999Full accounts made up to 31 October 1998 (10 pages)
18 January 1999Return made up to 18/12/98; no change of members (4 pages)
18 January 1999Return made up to 18/12/98; no change of members (4 pages)
19 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Full accounts made up to 31 October 1997 (10 pages)
19 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Full accounts made up to 31 October 1997 (10 pages)
26 January 1997Return made up to 18/12/96; full list of members (6 pages)
26 January 1997Full accounts made up to 31 October 1996 (8 pages)
26 January 1997Return made up to 18/12/96; full list of members (6 pages)
26 January 1997Full accounts made up to 31 October 1996 (8 pages)
8 December 1995Return made up to 18/12/95; no change of members (4 pages)
8 December 1995Return made up to 18/12/95; no change of members (4 pages)
13 August 1993Particulars of mortgage/charge (3 pages)
13 August 1993Particulars of mortgage/charge (3 pages)
11 July 1984Particulars of mortgage/charge (3 pages)
11 July 1984Particulars of mortgage/charge (3 pages)
13 September 1973Incorporation (11 pages)
13 September 1973Incorporation (11 pages)