Company NameKendall Press Limited
Company StatusDissolved
Company Number01665301
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)
Dissolution Date7 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Craig Wilson Kendall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration27 years, 8 months (closed 07 September 2019)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address23 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameMr Harry Washbourne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(17 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 07 September 2019)
RolePrinter
Country of ResidenceGb-Eng
Correspondence Address1 Inchfield Close
Norden
Rochdale
Lancashire
OL11 5SB
Director NameMartin Edward Rochford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(26 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 07 September 2019)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address10 Bellwood Road Chorlton Cum Hardy
Manchester
Lancashire
M21 8BS
Director NameMichael Benjamin Charles Webb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(26 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 07 September 2019)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 Thornham Road
Sale
Cheshire
M33 4RW
Director NameMrs Helen May Kendall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 December 2000)
RoleSecretary
Correspondence Address23 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameMrs Helen May Kendall
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address23 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameMr Gordan Robert Crompton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(26 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3HX

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£9,016
Cash£1,115
Current Liabilities£802,171

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 September 2019Final Gazette dissolved following liquidation (1 page)
7 June 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
12 December 2018Liquidators' statement of receipts and payments to 17 October 2018 (18 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
28 February 2018Liquidators' statement of receipts and payments to 17 October 2017 (18 pages)
9 November 2017Liquidators' statement of receipts and payments to 17 October 2013 (12 pages)
9 November 2017Liquidators' statement of receipts and payments to 17 October 2013 (12 pages)
10 January 2017Liquidators' statement of receipts and payments to 17 October 2016 (17 pages)
10 January 2017Liquidators' statement of receipts and payments to 17 October 2016 (17 pages)
4 January 2016Liquidators' statement of receipts and payments to 17 October 2015 (13 pages)
4 January 2016Liquidators statement of receipts and payments to 17 October 2015 (13 pages)
4 January 2016Liquidators' statement of receipts and payments to 17 October 2015 (13 pages)
29 December 2014Liquidators' statement of receipts and payments to 17 October 2014 (15 pages)
29 December 2014Liquidators' statement of receipts and payments to 17 October 2014 (15 pages)
29 December 2014Liquidators statement of receipts and payments to 17 October 2014 (15 pages)
8 August 2013Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages)
14 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (11 pages)
14 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (11 pages)
14 November 2012Liquidators statement of receipts and payments to 17 October 2012 (11 pages)
14 September 2012Registered office address changed from Crown House, Trafford Park Road, Trafford Park, Manchester. M17 1HG. on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Crown House, Trafford Park Road, Trafford Park, Manchester. M17 1HG. on 14 September 2012 (2 pages)
15 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
15 March 2012Insolvency:order of court removing philip b wood as voluntary liquidator (2 pages)
15 March 2012Insolvency:order of court removing philip b wood as voluntary liquidator (2 pages)
15 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
21 November 2011Liquidators' statement of receipts and payments to 17 October 2011 (9 pages)
21 November 2011Liquidators statement of receipts and payments to 17 October 2011 (9 pages)
21 November 2011Liquidators' statement of receipts and payments to 17 October 2011 (9 pages)
26 October 2010Appointment of a voluntary liquidator (1 page)
26 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2010Appointment of a voluntary liquidator (1 page)
26 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2010Statement of affairs with form 4.19 (9 pages)
26 October 2010Statement of affairs with form 4.19 (9 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
6 February 2010Particulars of a mortgage or charge/co extend / charge no: 13 (11 pages)
6 February 2010Particulars of a mortgage or charge/co extend / charge no: 13 (11 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1,001
(6 pages)
5 February 2010Director's details changed for Mr Harry Washbourne on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Harry Washbourne on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Craig Wilson Kendall on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Harry Washbourne on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1,001
(6 pages)
5 February 2010Director's details changed for Martin Edward Rochford on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Craig Wilson Kendall on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Benjamin Charles Webb on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Craig Wilson Kendall on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Martin Edward Rochford on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Benjamin Charles Webb on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael Benjamin Charles Webb on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Martin Edward Rochford on 5 February 2010 (2 pages)
4 January 2010Termination of appointment of Gordan Crompton as a director (1 page)
4 January 2010Termination of appointment of Gordan Crompton as a director (1 page)
13 August 2009Director appointed michael benjamin charles webb (2 pages)
13 August 2009Director appointed gordon robert crompton (2 pages)
13 August 2009Director appointed michael benjamin charles webb (2 pages)
13 August 2009Director appointed martin edward rochford (2 pages)
13 August 2009Director appointed gordon robert crompton (2 pages)
13 August 2009Appointment terminated secretary helen kendall (1 page)
13 August 2009Director appointed martin edward rochford (2 pages)
13 August 2009Appointment terminated secretary helen kendall (1 page)
25 July 2009Amending 88(2) (2 pages)
25 July 2009Amending 88(2) (2 pages)
15 June 2009Memorandum and Articles of Association (26 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 June 2009Ad 29/05/09\gbp si 282@1=282\gbp ic 1000/1282\ (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 June 2009Nc inc already adjusted 29/05/09 (2 pages)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 June 2009Nc inc already adjusted 29/05/09 (2 pages)
15 June 2009Particulars of contract relating to shares (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 June 2009Particulars of contract relating to shares (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 June 2009Ad 29/05/09\gbp si 282@1=282\gbp ic 1000/1282\ (2 pages)
15 June 2009Memorandum and Articles of Association (26 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 May 2009Return made up to 31/12/08; full list of members (4 pages)
20 May 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
11 August 2008Return made up to 31/12/07; full list of members (4 pages)
11 August 2008Director's change of particulars / harry washbourne / 18/09/2007 (1 page)
11 August 2008Director's change of particulars / harry washbourne / 18/09/2007 (1 page)
11 August 2008Return made up to 31/12/07; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 July 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 August 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
14 August 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
23 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 July 2005Accounts for a small company made up to 31 January 2004 (7 pages)
20 July 2005Accounts for a small company made up to 31 January 2004 (7 pages)
20 July 2005Accounts for a small company made up to 31 January 2005 (8 pages)
20 July 2005Accounts for a small company made up to 31 January 2005 (8 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 31/12/03; full list of members (7 pages)
21 July 2004Return made up to 31/12/03; full list of members (7 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 November 2003Particulars of mortgage/charge (6 pages)
10 November 2003Particulars of mortgage/charge (6 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2003Return made up to 31/12/02; full list of members (7 pages)
23 April 2003Return made up to 31/12/02; full list of members (7 pages)
6 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
6 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
25 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
13 August 2001Accounts for a small company made up to 31 January 2000 (9 pages)
13 August 2001Accounts for a small company made up to 31 January 2000 (9 pages)
6 April 2001Notice of assignment of name or new name to shares (1 page)
6 April 2001Notice of assignment of name or new name to shares (1 page)
5 March 2001Notice of assignment of name or new name to shares (1 page)
5 March 2001Notice of assignment of name or new name to shares (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
23 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
23 January 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
6 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (9 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (9 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 September 1997Full accounts made up to 31 October 1996 (17 pages)
23 September 1997Full accounts made up to 31 October 1996 (17 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
16 July 1996Full accounts made up to 31 October 1995 (17 pages)
16 July 1996Full accounts made up to 31 October 1995 (17 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 March 1995Full accounts made up to 31 October 1994 (17 pages)
27 March 1995Full accounts made up to 31 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 September 1982Incorporation (18 pages)
20 September 1982Certificate of incorporation (1 page)
20 September 1982Certificate of incorporation (1 page)
20 September 1982Incorporation (18 pages)