Company NamePrincess Of Kendal Limited
Company StatusDissolved
Company Number04675735
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date23 March 2011 (13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Christopher David Haworth
Date of BirthJune 1975 (Born 48 years ago)
StatusClosed
Appointed24 October 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 23 March 2011)
RoleCompany Director
Correspondence Address26 Birkbeck Close
Kendal
Cumbria
LA9 7PW
Director NameColin Haworth
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 23 March 2011)
RoleCompany Director
Correspondence Address26 Birkbeck Close
Kendal
Cumbria
LA9 7PW
Director NameJacqueline Graham Haworth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 23 March 2011)
RoleCompany Director
Correspondence Address26 Birkbeck Close
Kendal
Cumbria
LA9 7PW
Secretary NameMr Christopher David Haworth
StatusClosed
Appointed28 May 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 23 March 2011)
RoleCompany Director
Correspondence Address26 Birkbeck Close
Kendal
Cumbria
LA9 7PW
Director NamePaul Francis Perruzza
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address15 Thornleigh Road
Kendal
Cumbria
LA9 5HQ
Secretary NameKaren Perruzza
NationalityBritish
StatusResigned
Appointed28 February 2003(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address15 Thornleigh Road
Kendal
Cumbria
LA9 5HQ
Director NameMrs Louise Darley-Haworth
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2009)
RoleSecretary
Correspondence Address3 Jem Gate
Thornton-Cleveleys
Blackpool
Lancashire
FY5 1NN
Secretary NameMrs Louise Darley-Haworth
NationalityBritish
StatusResigned
Appointed24 October 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2009)
RoleSecretary
Correspondence Address3 Jem Gate
Thornton-Cleveleys
Blackpool
Lancashire
FY5 1NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5 at 1Colin Haworth & Ms Jacqueline Graham Haworth
50.00%
Ordinary
5 at 1Louise Darley-haworth & Christopher David Haworth
50.00%
Ordinary

Financials

Year2014
Net Worth£11,941
Cash£9,436
Current Liabilities£60,696

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 March 2011Final Gazette dissolved following liquidation (1 page)
23 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2009Registered office address changed from Unit 2B Mintsfeet Place Mintsfeet Industrial Estate Kendal Cumbria LA9 6LL on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Unit 2B Mintsfeet Place Mintsfeet Industrial Estate Kendal Cumbria LA9 6LL on 21 December 2009 (2 pages)
21 December 2009Appointment of a voluntary liquidator (1 page)
21 December 2009Appointment of a voluntary liquidator (1 page)
21 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-16
(1 page)
21 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2009Statement of affairs with form 4.19 (5 pages)
21 December 2009Statement of affairs with form 4.19 (5 pages)
14 July 2009Appointment Terminated Director louise darley-haworth (1 page)
14 July 2009Director's Change of Particulars / christopher haworth / 28/05/2009 / HouseName/Number was: 3, now: 26; Street was: jem gate, now: birkbeck close; Area was: thorton-cleveleys, now: ; Post Town was: blackpool, now: kendal; Region was: lancashire, now: cumbria; Post Code was: FY5 1NN, now: LA9 7PW (1 page)
14 July 2009Secretary appointed mr christopher david haworth (1 page)
14 July 2009Appointment Terminated Secretary louise darley-haworth (1 page)
14 July 2009Appointment terminated secretary louise darley-haworth (1 page)
14 July 2009Appointment terminated director louise darley-haworth (1 page)
14 July 2009Secretary appointed mr christopher david haworth (1 page)
14 July 2009Director's change of particulars / christopher haworth / 28/05/2009 (1 page)
24 February 2009Return made up to 24/02/09; full list of members (5 pages)
24 February 2009Return made up to 24/02/09; full list of members (5 pages)
13 February 2009Registered office changed on 13/02/2009 from unit 2B mintsfeet place mintsfeet industrial estate kendal cumbria LA9 6LL (1 page)
13 February 2009Registered office changed on 13/02/2009 from unit 2B mintsfeet place mintsfeet industrial estate kendal cumbria LA9 6LL (1 page)
9 February 2009Director and secretary's change of particulars / louise darley-haworth / 06/02/2009 (1 page)
9 February 2009Director and Secretary's Change of Particulars / louise darley-haworth / 06/02/2009 / Date of Birth was: 24-Oct-1976, now: none; Title was: , now: mrs; Occupation was: company director\, now: secretary (1 page)
9 February 2009Director and secretary's change of particulars / louise darley-haworth / 06/02/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 4B parkside business park parkside road kendal LA9 7EN (1 page)
9 February 2009Director and Secretary's Change of Particulars / louise darley-haworth / 06/02/2009 / Date of Birth was: 05-Oct-1976, now: none; Occupation was: secretary, now: company secretary (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 4B parkside business park parkside road kendal LA9 7EN (1 page)
9 February 2009Director and Secretary's Change of Particulars / louise darley-haworth / 06/02/2009 / Date of Birth was: 24-Oct-1976, now: 05-Oct-1976 (1 page)
9 February 2009Director and secretary's change of particulars / louise darley-haworth / 06/02/2009 (1 page)
27 January 2009Director and Secretary's Change of Particulars / louise darley-haworth / 01/01/2009 / HouseName/Number was: , now: 3; Street was: 177A highgate, now: jem gate; Area was: , now: thornton-cleveleys; Post Town was: kendal, now: blackpool; Region was: cumbria, now: lancashire; Post Code was: LA9 4EN, now: FY5 1NN; Country was: , now: united kingdom (1 page)
27 January 2009Director and secretary's change of particulars / louise darley-haworth / 01/01/2009 (1 page)
27 January 2009Director's Change of Particulars / christopher haworth / 01/01/2009 / HouseName/Number was: , now: 3; Street was: 177A highgate, now: jem gate; Area was: , now: thorton-cleveleys; Post Town was: kendal, now: blackpool; Region was: cumbria, now: lancashire; Post Code was: LA9 4EN, now: FY5 1NN; Country was: , now: united kingdom (1 page)
27 January 2009Director's change of particulars / christopher haworth / 01/01/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 December 2008Director and Secretary's Change of Particulars / louise haworth / 12/12/2008 / Surname was: haworth, now: darley-haworth (1 page)
12 December 2008Director and secretary's change of particulars / louise haworth / 12/12/2008 (1 page)
28 March 2008Return made up to 24/02/08; full list of members (5 pages)
28 March 2008Return made up to 24/02/08; full list of members (5 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
16 March 2007Return made up to 24/02/07; full list of members (2 pages)
16 March 2007Return made up to 24/02/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 March 2006Return made up to 24/02/06; full list of members (2 pages)
8 March 2006Return made up to 24/02/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 March 2005Return made up to 24/02/05; full list of members (2 pages)
21 March 2005Return made up to 24/02/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 December 2004Ad 14/12/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 December 2004Ad 14/12/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 March 2004Return made up to 24/02/04; full list of members (6 pages)
8 March 2004Return made up to 24/02/04; full list of members (6 pages)
12 January 2004Accounts made up to 31 August 2003 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
12 January 2004Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page)
12 January 2004Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 February 2003Incorporation (11 pages)