Company NameKensington Properties (GB) Limited
Company StatusDissolved
Company Number03376258
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameRichard James Padgett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleSurveyor
Correspondence AddressChancery Barn
Fell Road, Waddington
Clitheroe
Lancashire
BB7 3JQ
Secretary NameJessica Anne Padgett
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleSecretary
Correspondence AddressChancery Barn
Fell Road, Waddington
Clitheroe
Lancashire
BB7 3JQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressP.Murphy & Co
184 Worsley Road
Swinton
Manchester
M27 5SN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,960
Current Liabilities£30,919

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
19 June 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 July 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Accounts for a small company made up to 30 September 1999 (5 pages)
6 June 2000Return made up to 27/05/00; full list of members (6 pages)
5 January 2000Registered office changed on 05/01/00 from: 184 worsley road swinton manchester lancashire M27 5SN (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 August 1999Registered office changed on 23/08/99 from: empire house edgar street accrington lancashire BB5 1PT (1 page)
17 August 1999Return made up to 27/05/99; no change of members (4 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Particulars of mortgage/charge (3 pages)
13 July 1998Return made up to 27/05/98; full list of members (6 pages)
16 June 1998Ad 29/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 June 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
13 June 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 June 1997Registered office changed on 09/06/97 from: 372 old street london EC1V 9LT (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Secretary resigned (1 page)
27 May 1997Incorporation (12 pages)