Company NameKenna Computing Limited
Company StatusDissolved
Company Number03238622
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePauline Ann Kenna
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(same day as company formation)
RoleComputer Analyst
Correspondence Address9 Kileden Lawn
Edenderry
County Offaly
Irish
Secretary NameAnn Kenna
NationalityIrish
StatusClosed
Appointed16 August 1996(same day as company formation)
RoleComputer Analyst
Correspondence Address8 Kileden Lawn
Killane
Edenderry
County Offaly
Irish
Director NameMr Sean Lynch
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed30 April 1997(8 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 03 January 2006)
RoleComputer Consultant
Correspondence Address9 Kileden Lawn
Edenderry
County Offaly
Irish
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Gibwood Road
Northenden
Manchester
Lancashire
M22 4BT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
5 August 2005Application for striking-off (1 page)
24 June 2005Secretary's particulars changed (1 page)
3 February 2005Restoration by order of the court (3 pages)
7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
16 November 2001Application for striking-off (1 page)
10 April 2001Full accounts made up to 30 November 2000 (10 pages)
7 November 2000Registered office changed on 07/11/00 from: 64 talke road alsager stoke on trent ST7 2PW (1 page)
7 November 2000Return made up to 16/08/00; full list of members (6 pages)
20 June 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
29 March 2000Full accounts made up to 30 June 1999 (10 pages)
18 January 2000Return made up to 16/08/99; no change of members (4 pages)
25 April 1999Full accounts made up to 30 June 1998 (10 pages)
28 August 1998Return made up to 16/08/98; no change of members (4 pages)
27 January 1998Full accounts made up to 30 June 1997 (11 pages)
9 September 1997Return made up to 16/08/97; full list of members (6 pages)
10 July 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
10 July 1997New director appointed (2 pages)
19 September 1996Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996Secretary resigned (2 pages)
16 August 1996Incorporation (21 pages)