Company NameKendall Place (MSF) Limited
DirectorsIan Woodthorp Harrison and David Alan Stevens
Company StatusLiquidation
Company Number00136542
CategoryPrivate Limited Company
Incorporation Date20 June 1914(109 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameIan Woodthorp Harrison
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(78 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Gables
Vale Of Health
London
NW3 1AY
Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(78 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Secretary NameDavid Alan Stevens
NationalityBritish
StatusCurrent
Appointed23 June 1995(81 years after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed01 October 1992(78 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 July 2016Restoration by order of the court (3 pages)
8 September 1999Dissolved (1 page)
30 June 1999Liquidators' statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
8 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators' statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators' statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators' statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: 50 george street london W1A 2BB (1 page)
13 May 1997Registered office changed on 13/05/97 from: 50 george street london W1A 2BB (1 page)
15 April 1997Appointment of a voluntary liquidator (1 page)
15 April 1997Appointment of a voluntary liquidator (1 page)
15 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 1997Declaration of solvency (3 pages)
2 April 1997Declaration of solvency (3 pages)
26 November 1996Company name changed morton sundour fabrics,LIMITED\certificate issued on 27/11/96 (2 pages)
28 October 1996Return made up to 01/10/96; full list of members (12 pages)
28 October 1996Return made up to 01/10/96; full list of members (12 pages)
19 August 1996Full accounts made up to 31 March 1996 (12 pages)
19 August 1996Full accounts made up to 31 March 1996 (12 pages)
25 October 1995Return made up to 01/10/95; bulk list available separately (8 pages)
25 October 1995Return made up to 01/10/95; bulk list available separately (16 pages)
11 September 1995Full accounts made up to 31 March 1995 (12 pages)
11 September 1995Full accounts made up to 31 March 1995 (12 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (265 pages)
1 November 1994Return made up to 01/10/94; full list of members (19 pages)