Company NameKavanagh Property Developments Limited
Company StatusDissolved
Company Number05980558
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameKavanagh Properties Development Limited

Business Activity

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

Directors

Director NameMr Rodney William Kavanagh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleManaging Executive
Country of ResidenceEngland
Correspondence AddressCromwell Court Tarvin Road
Alvanley
Frodsham
Cheshire
WA6 6XN
Secretary NameSandra Beryl Kavanagh
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Court Tarvin Road
Alvanley
Frodsham
Cheshire
WA6 6XN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rodney William Kavanagh
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,766
Cash£488
Current Liabilities£1,657,197

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 March 2010Registered office address changed from Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU on 23 March 2010 (1 page)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Sandra Beryl Kavanagh on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Sandra Beryl Kavanagh on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Sandra Beryl Kavanagh on 1 October 2009 (1 page)
7 December 2009Director's details changed for Rodney Kavanagh on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Rodney Kavanagh on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Rodney Kavanagh on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 December 2008Return made up to 27/10/08; full list of members (3 pages)
11 December 2008Return made up to 27/10/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 November 2007Return made up to 27/10/07; full list of members (2 pages)
21 November 2007Return made up to 27/10/07; full list of members (2 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Company name changed kavanagh properties development LIMITED\certificate issued on 04/06/07 (3 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Company name changed kavanagh properties development LIMITED\certificate issued on 04/06/07 (3 pages)
29 May 2007Registered office changed on 29/05/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
29 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
29 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
29 May 2007New director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
27 October 2006Incorporation (9 pages)
27 October 2006Incorporation (9 pages)