Company NameE.W. Kendall & Co. Limited
Company StatusDissolved
Company Number00437877
CategoryPrivate Limited Company
Incorporation Date28 June 1947(76 years, 10 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameErnest William Kendall
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(44 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address5 Longshaw
Chipstead
Coulsdon
Surrey
CR5 3QU
Director NameJosephine Agnes Southgate
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(44 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressHolly Cottage Hazelwood Lane
Chipstead
Coulsdon
Surrey
CR5 3QW
Director NameEvelyn Whipp
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(44 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address47 Great Tattenhams
Epsom Downs
Epsom
Surrey
KT18 5RE
Secretary NameJosephine Agnes Southgate
NationalityBritish
StatusClosed
Appointed03 October 1991(44 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressHolly Cottage Hazelwood Lane
Chipstead
Coulsdon
Surrey
CR5 3QW

Location

Registered AddressThe Charter House Charter Mews
18 Beehive Lane
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,869
Cash£7,842
Current Liabilities£83,064

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
9 April 2001Application for striking-off (1 page)
20 November 2000Return made up to 03/10/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 October 1998Return made up to 03/10/98; no change of members (4 pages)
27 May 1998Registered office changed on 27/05/98 from: security house 2 romford road stratford london E15 4BZ (1 page)
5 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 October 1997Return made up to 03/10/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
21 October 1996Return made up to 03/10/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 October 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)