Company NameSimon Kennedy Investments Ltd
Company StatusDissolved
Company Number03579647
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 9 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)
Previous NameShowring Building Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Kennedy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMrs Vera Kennedy
NationalityIrish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.simonkennedy.co.uk

Location

Registered AddressFreedman Frankl & Taylor
Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

76 at £1Simon Kennedy
76.00%
Ordinary
24 at £1Vera Kennedy
24.00%
Ordinary

Financials

Year2014
Net Worth-£103,255
Cash£4,800
Current Liabilities£822,669

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Compulsory strike-off action has been suspended (1 page)
29 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Compulsory strike-off action has been suspended (1 page)
18 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Compulsory strike-off action has been suspended (1 page)
12 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
19 December 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 100
(4 pages)
19 December 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 100
(4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Mrs Vera Kennedy on 26 October 2009 (2 pages)
26 October 2010Director's details changed for Simon Kennedy on 26 October 2009 (2 pages)
26 October 2010Director's details changed for Simon Kennedy on 26 October 2009 (2 pages)
26 October 2010Secretary's details changed for Mrs Vera Kennedy on 26 October 2009 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2007 (8 pages)
2 November 2009Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Return made up to 11/06/08; full list of members (3 pages)
31 March 2009Return made up to 11/06/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 August 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 August 2007Strike-off action suspended (1 page)
21 August 2007Strike-off action suspended (1 page)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
11 July 2007Return made up to 11/06/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 11/06/07; full list of members (2 pages)
20 December 2006Return made up to 11/06/06; full list of members (2 pages)
20 December 2006Return made up to 11/06/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 August 2006Return made up to 11/06/05; full list of members (2 pages)
2 August 2006Return made up to 11/06/05; full list of members (2 pages)
27 June 2006First Gazette notice for compulsory strike-off (1 page)
27 June 2006First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
16 May 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
29 December 2004Return made up to 11/06/04; full list of members (6 pages)
29 December 2004Return made up to 11/06/04; full list of members (6 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
4 March 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 June 2003Return made up to 11/06/03; full list of members (6 pages)
11 June 2003Return made up to 11/06/03; full list of members (6 pages)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
24 December 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
6 June 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
6 June 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
5 July 2001Return made up to 11/06/01; full list of members (6 pages)
5 July 2001Return made up to 11/06/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 December 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 November 2000Return made up to 11/06/00; full list of members (6 pages)
15 November 2000Return made up to 11/06/00; full list of members (6 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
11 August 1998Company name changed showring building LTD\certificate issued on 12/08/98 (2 pages)
11 August 1998Company name changed showring building LTD\certificate issued on 12/08/98 (2 pages)
7 August 1998Ad 12/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Ad 12/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: reedham house 31 king street west manchester M3 2PJ (1 page)
24 July 1998Registered office changed on 24/07/98 from: reedham house 31 king street west manchester M3 2PJ (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
7 July 1998Registered office changed on 07/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
11 June 1998Incorporation (14 pages)
11 June 1998Incorporation (14 pages)