Company NameKennedy Contracting Limited
DirectorsJohn Kennedy and John Marshall Kennedy
Company StatusLiquidation
Company Number02845673
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Kennedy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleGeneral Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Orchard Shilton Lane
Shilton
Coventry
CV7 9LH
Secretary NameMr John Kennedy
NationalityBritish
StatusCurrent
Appointed27 September 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleGeneral Dealer
Correspondence AddressThe Lodge High Grove Lane
Minsterworth
Gloucester
GL2 8JG
Wales
Director NameMr John Marshall Kennedy
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(10 years, 7 months after company formation)
Appointment Duration20 years
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Orchard Shilton Lane
Shilton
Coventry
CV7 9LH
Director NameTracey Kennedy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2004)
RoleHousewife
Correspondence Address2 Westongales Way
Bentley
Doncaster
South Yorkshire
DN5 0UJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Edwards Veeder (Oldham) Llp
Block E
Brunswick Square
Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£20,131
Cash£3,035
Current Liabilities£33,303

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due1 September 2016 (overdue)

Filing History

16 January 2012Order of court to wind up (2 pages)
16 January 2012Order of court to wind up (2 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 2
(5 pages)
4 January 2012Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 2
(5 pages)
4 January 2012Secretary's details changed for Mr John Kennedy on 19 August 2011 (2 pages)
4 January 2012Secretary's details changed for Mr John Kennedy on 19 August 2011 (2 pages)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
1 October 2010Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham on 1 October 2010 (1 page)
1 October 2010Director's details changed for John Marshall Kennedy on 18 August 2010 (3 pages)
1 October 2010Secretary's details changed for John Kennedy on 18 August 2010 (2 pages)
1 October 2010Director's details changed for John Kennedy on 18 August 2010 (3 pages)
1 October 2010Director's details changed for John Kennedy on 18 August 2010 (3 pages)
1 October 2010Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for John Kennedy on 18 August 2010 (2 pages)
1 October 2010Director's details changed for John Marshall Kennedy on 18 August 2010 (3 pages)
1 October 2010Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham on 1 October 2010 (1 page)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
12 September 2008Return made up to 18/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2008Return made up to 18/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 September 2007Return made up to 18/08/07; no change of members (7 pages)
12 September 2007Return made up to 18/08/07; no change of members (7 pages)
3 July 2007Return made up to 18/08/06; no change of members (7 pages)
3 July 2007Return made up to 18/08/06; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 October 2005Return made up to 18/08/05; full list of members (7 pages)
19 October 2005Return made up to 18/08/05; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 December 2004Return made up to 18/08/04; full list of members (7 pages)
3 December 2004Return made up to 18/08/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
4 May 2004Secretary's particulars changed;director's particulars changed (1 page)
4 May 2004Secretary's particulars changed;director's particulars changed (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
27 September 2003Return made up to 18/08/03; full list of members (7 pages)
27 September 2003Return made up to 18/08/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 August 2001Return made up to 18/08/01; full list of members (6 pages)
17 August 2001Return made up to 18/08/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 August 2000Return made up to 18/08/00; full list of members (6 pages)
24 August 2000Return made up to 18/08/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 December 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 December 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 October 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 September 1995Accounts for a small company made up to 30 September 1994 (4 pages)
7 September 1995Accounts for a small company made up to 30 September 1994 (4 pages)
7 September 1995Return made up to 18/08/95; no change of members (4 pages)
7 September 1995Return made up to 18/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)