Company NameF.P.Kendall Limited
Company StatusDissolved
Company Number00611482
CategoryPrivate Limited Company
Incorporation Date18 September 1958(65 years, 7 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameMs Anne Kendall
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(32 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 24 April 2007)
RoleMarried Woman
Correspondence AddressFlat 6 Redcot
Three Gates Lane
Haslemere
Surrey
GU27 2LL
Secretary NameMs Anne Kendall
NationalityBritish
StatusClosed
Appointed22 June 1991(32 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 24 April 2007)
RoleMarried Woman
Correspondence AddressFlat 6 Redcot
Three Gates Lane
Haslemere
Surrey
GU27 2LL
Director NameMr Clive Peter Kendall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(45 years, 6 months after company formation)
Appointment Duration3 years (closed 24 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Osborne Court
Park View Road
London
W5 2JE
Director NameMrs Jane Lee Larkin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(45 years, 6 months after company formation)
Appointment Duration3 years (closed 24 April 2007)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence AddressStedlands Scotland Lane
Haslemere
Surrey
GU27 3AW
Director NameMr Fred Peter Kendall
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(32 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address59 Clabon Mews
London
SW1X 0EQ

Location

Registered AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£233,304
Cash£306,991
Current Liabilities£88,020

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
1 July 2003Return made up to 22/06/03; full list of members (6 pages)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2002Return made up to 22/06/02; full list of members (8 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2001Return made up to 22/06/01; full list of members (7 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 July 2000Return made up to 22/06/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 August 1999Return made up to 22/06/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 July 1998Return made up to 22/06/98; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 July 1997Return made up to 22/06/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1996Return made up to 22/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 August 1995Return made up to 22/06/95; full list of members (6 pages)