Company NameKendal Associates Limited
DirectorStephen Paul Kendal
Company StatusDissolved
Company Number02596513
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen Paul Kendal
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressMayfield 398 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HF
Secretary NameChristopher Martin Kendal
NationalityBritish
StatusCurrent
Appointed12 April 1996(5 years after company formation)
Appointment Duration28 years
RoleBt Engineer
Correspondence Address26 Thatch Leach Lane
Whitefield
Manchester
M45 6BE
Secretary NameLiam James Pilkington
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address23 Thornfield Road
Tottington
Bury
Lancashire
BL8 4BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Fergus & Fergus
24 Oswald Road
Chorlton-Cum-Hardy
Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,002
Cash£124
Current Liabilities£18,743

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Completion of winding up (1 page)
28 November 2005Order of court to wind up (1 page)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 July 2004Director's particulars changed (1 page)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
16 April 2004Return made up to 28/03/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 May 2003Return made up to 28/03/03; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
11 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 May 2000Return made up to 28/03/00; full list of members (6 pages)
4 June 1999Return made up to 28/03/99; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
14 April 1998Return made up to 28/03/98; full list of members (6 pages)
11 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Return made up to 28/03/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
23 April 1995Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 23/04/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)