Company NameKenchester Limited
Company StatusDissolved
Company Number02698413
CategoryPrivate Limited Company
Incorporation Date18 March 1992(32 years, 1 month ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Bernadette Maria Gregg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 12 December 2006)
RoleHousewife
Correspondence Address110 Framingham Road
Brooklands
Sale
Cheshire
M33 3RN
Secretary NameMr Aloysius Dominic Gregg
NationalityBritish
StatusClosed
Appointed29 April 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 12 December 2006)
RoleComputer Software Engineer
Correspondence Address110 Framingham Road
Brooklands
Sale
Cheshire
M33 3RN
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMrs Rachel Hannah Olsberg
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Location

Registered AddressCleworth Beardsley
107-109 Washway Road
Sale
Cheshire
M33 7TY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£34,618
Cash£1,366
Current Liabilities£2,350

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
22 March 2005Return made up to 12/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 12/03/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 12/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 12/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 12/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 September 1999Registered office changed on 20/09/99 from: c/o beardsley gordon smith 3RD floor,lloyds house 18 lloyd st,manchester M2 5WA (2 pages)
22 March 1999Return made up to 12/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 March 1998Return made up to 18/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 April 1997Return made up to 18/03/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 June 1996Return made up to 18/03/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 January 1996Registered office changed on 09/01/96 from: c/o 71 middleton road crumpsall manchester M8 6JY (1 page)
28 March 1995Return made up to 18/03/95; no change of members (4 pages)