Company NameKewstead Limited
Company StatusDissolved
Company Number04114510
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(1 week, 5 days after company formation)
Appointment Duration16 years, 5 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusClosed
Appointed06 December 2000(1 week, 5 days after company formation)
Appointment Duration16 years, 5 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 week, 5 days after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
M7 4FT

Location

Registered Address28 Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jacob Halpern & Mordecai Halpern
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

13 June 2013Delivered on: 18 June 2013
Satisfied on: 28 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 June 2013Delivered on: 18 June 2013
Satisfied on: 28 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
15 February 2001Delivered on: 27 February 2001
Satisfied on: 28 May 2015
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 February 2001Delivered on: 27 February 2001
Satisfied on: 28 May 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 broad street leominster herefordshire t/no: HW185290. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
29 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 May 2015Satisfaction of charge 2 in full (1 page)
28 May 2015Satisfaction of charge 041145100004 in full (1 page)
28 May 2015Satisfaction of charge 041145100003 in full (1 page)
28 May 2015Satisfaction of charge 1 in full (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
18 June 2013Registration of charge 041145100004 (19 pages)
18 June 2013Registration of charge 041145100003 (22 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
14 December 2009Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
2 December 2008Return made up to 24/11/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2007Return made up to 24/11/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
21 January 2007Return made up to 24/11/06; full list of members
  • 363(287) ‐ Registered office changed on 21/01/07
(7 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 December 2005Return made up to 24/11/05; full list of members (7 pages)
15 December 2004Return made up to 24/11/04; full list of members (7 pages)
24 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
22 October 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
22 December 2003Return made up to 24/11/03; full list of members (7 pages)
13 December 2002Return made up to 24/11/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
28 November 2001Return made up to 24/11/01; full list of members (6 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: c/o b olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New director appointed (2 pages)
24 November 2000Incorporation (13 pages)