Company NameKennally Limited
Company StatusDissolved
Company Number05630180
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid George Parkes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(3 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address25 Moor Lane
Hutton
Preston
Lancashire
PR4 5SE
Secretary NameMary Teresa Parkes
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 29 July 2014)
RoleCompany Director
Correspondence Address25 Moor Lane
Hutton
Preston
Lancashire
PR4 5SE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1David George Parkes
50.00%
Ordinary A
1 at £1Mrs Mary Parkes
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Cash£9,186
Current Liabilities£9,184

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
17 October 2012Application to strike the company off the register (3 pages)
17 October 2012Application to strike the company off the register (3 pages)
30 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
3 August 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 2
(5 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 2
(5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Return made up to 20/11/08; full list of members (3 pages)
4 December 2008Return made up to 20/11/08; full list of members (3 pages)
17 December 2007Return made up to 20/11/07; full list of members (3 pages)
17 December 2007Return made up to 20/11/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
24 November 2006Return made up to 20/11/06; full list of members (3 pages)
24 November 2006Return made up to 20/11/06; full list of members (3 pages)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Secretary's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Ad 09/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 April 2006Ad 09/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
20 November 2005Incorporation (9 pages)
20 November 2005Incorporation (9 pages)