Company NameKenneth E.Reed Limited
Company StatusDissolved
Company Number00233371
CategoryPrivate Limited Company
Incorporation Date15 September 1928(95 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(77 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 07 July 2009)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan Cottage
2 Cheapside
Horsell
Woking
GU21 4JG
Director NameMiss Patricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(77 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 07 July 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(77 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 07 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(77 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 07 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(78 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
15 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameKirsten Lawrence
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(61 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 1996)
RolePharmacist
Correspondence AddressLongshalt
Wilsons Road
Headley Down
Surrey
Director NameRosemary Ann Cameron
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(63 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 February 1993)
RoleMarried Woman
Correspondence Address551 Site 4 Compartment 2
Penetang (Lokipo)
Ontario
Foreign
Director NameIvy Joy Cooper
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(63 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2002)
RoleMarried Woman
Correspondence AddressPetite Falaise
High View Road Les Ruisseaux
St Brelade
Jersey Channel Islands
Director NameAnn Marie Keown
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(63 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2002)
RoleMarried Woman
Correspondence AddressShangri La
121a Pack Lane Kempshott
Basingstoke
Hampshire
RG22 5HL
Director NameNicholas Charles Lamson Keown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(63 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2002)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressShangri-La 121a Pack Lane
Kempshott
Basingstoke
Hampshire
RG22 5HL
Secretary NameAnn Marie Keown
NationalityBritish
StatusResigned
Appointed03 March 1992(63 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressShangri La
121a Pack Lane Kempshott
Basingstoke
Hampshire
RG22 5HL
Director NameMrs Margaret Thompson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(67 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cowslip Bank
Lychpit
Basingstoke
Hampshire
RG24 8RP
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(77 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed01 May 2002(73 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 May 2002(73 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2005)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 April 2008Return made up to 01/04/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 December 2007Director's particulars changed (1 page)
13 December 2007Auditor's resignation (5 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
17 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 June 2006Director's particulars changed (1 page)
16 March 2006Return made up to 03/03/06; full list of members (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New director appointed (3 pages)
3 March 2005Return made up to 03/03/05; full list of members (2 pages)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
17 April 2004Return made up to 03/03/04; full list of members (6 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
4 June 2003Re sec 394 (1 page)
18 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
13 March 2003Return made up to 03/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 May 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: 45 kings rd south ham basingstoke hants RG22 6DJ (1 page)
9 May 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director's particulars changed (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Return made up to 03/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 May 2001Return made up to 03/03/01; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 April 1999Return made up to 03/03/99; no change of members
  • 363(287) ‐ Registered office changed on 02/04/99
(4 pages)
3 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 May 1998Return made up to 03/03/98; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
3 May 1997Return made up to 03/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
8 June 1996Director resigned (1 page)
8 June 1996New director appointed (2 pages)
4 June 1996Return made up to 03/03/96; full list of members (6 pages)
11 May 1995Return made up to 03/03/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)