Company NameKennecott Limited
Company StatusDissolved
Company Number00646738
CategoryPrivate Limited Company
Incorporation Date12 January 1960(64 years, 4 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(42 years, 9 months after company formation)
Appointment Duration9 years (closed 25 October 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(47 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 25 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameFiona Maccoll
StatusClosed
Appointed30 July 2010(50 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 25 October 2011)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(32 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(32 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed15 June 1992(32 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameDaren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(38 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1999)
RoleChartered Secretary
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed26 August 1999(39 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2007)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(44 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameLouise Brennan
NationalityBritish
StatusResigned
Appointed16 September 2005(45 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address98a Prince Of Wales Mansions
Prince Of Wales Drive Battersea
London
SW11 4BL
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed01 February 2008(48 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
1 July 2011Application to strike the company off the register (4 pages)
1 July 2011Application to strike the company off the register (4 pages)
29 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 August 2010Termination of appointment of Matthew Whyte as a secretary (1 page)
4 August 2010Termination of appointment of Matthew Whyte as a secretary (1 page)
4 August 2010Appointment of Fiona Maccoll as a secretary (2 pages)
4 August 2010Appointment of Fiona Maccoll as a secretary (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 200
(4 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 200
(4 pages)
7 April 2010Termination of appointment of a director (1 page)
7 April 2010Termination of appointment of a director (1 page)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
11 October 2009Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page)
11 October 2009Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page)
11 October 2009Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
11 May 2009Director's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom (1 page)
26 February 2009Accounts made up to 31 December 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 September 2008Accounts made up to 31 December 2007 (2 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Director's change of particulars / benedict mathews / 09/06/2008 (1 page)
16 June 2008Director's Change of Particulars / benedict mathews / 09/06/2008 / HouseName/Number was: , now: 12TH; Street was: 6 st james's square, now: floor; Area was: , now: 5 aldermanbury square; Post Code was: SW1Y 4LD, now: EC2V 7HR; Country was: , now: united kingdom (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (4 pages)
28 August 2007New director appointed (4 pages)
28 August 2007Director resigned (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
25 July 2007Accounts made up to 31 December 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
5 July 2007Return made up to 15/06/07; full list of members (3 pages)
5 July 2007Return made up to 15/06/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
26 June 2006Return made up to 15/06/06; full list of members (6 pages)
26 June 2006Return made up to 15/06/06; full list of members (6 pages)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 June 2006Accounts made up to 31 December 2005 (2 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 October 2005Accounts made up to 31 December 2004 (2 pages)
3 October 2005New secretary appointed (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
14 September 2005Return made up to 15/06/05; full list of members (7 pages)
14 September 2005Return made up to 15/06/05; full list of members (7 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
6 August 2004Return made up to 15/06/04; full list of members (7 pages)
6 August 2004Return made up to 15/06/04; full list of members (7 pages)
22 April 2004Accounts made up to 31 December 2003 (2 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 November 2003Accounts made up to 31 December 2002 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 July 2003Return made up to 15/06/03; full list of members (7 pages)
18 July 2003Return made up to 15/06/03; full list of members (7 pages)
2 November 2002Accounts made up to 31 December 2001 (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
7 August 2002Return made up to 15/06/02; full list of members (7 pages)
7 August 2002Return made up to 15/06/02; full list of members (7 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 October 2001Accounts made up to 31 December 2000 (6 pages)
11 July 2001Return made up to 15/06/01; full list of members (6 pages)
11 July 2001Return made up to 15/06/01; full list of members (6 pages)
14 July 2000Return made up to 15/06/00; full list of members (6 pages)
14 July 2000Return made up to 15/06/00; full list of members (6 pages)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Full accounts made up to 31 December 1999 (10 pages)
22 February 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 1999New director appointed (4 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (4 pages)
14 September 1999Director resigned (1 page)
21 July 1999Return made up to 15/06/99; no change of members (4 pages)
21 July 1999Return made up to 15/06/99; no change of members (4 pages)
25 May 1999Auditor's resignation (1 page)
25 May 1999Auditor's resignation (1 page)
26 February 1999Full accounts made up to 31 December 1998 (12 pages)
26 February 1999Full accounts made up to 31 December 1998 (12 pages)
6 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
16 July 1998Return made up to 15/06/98; full list of members (6 pages)
16 July 1998Return made up to 15/06/98; full list of members (6 pages)
11 February 1998Full accounts made up to 31 December 1997 (13 pages)
11 February 1998Full accounts made up to 31 December 1997 (13 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
16 July 1997Return made up to 15/06/97; full list of members (6 pages)
16 July 1997Return made up to 15/06/97; full list of members (6 pages)
19 February 1997Full accounts made up to 31 December 1996 (13 pages)
19 February 1997Full accounts made up to 31 December 1996 (13 pages)
25 June 1996Return made up to 15/06/96; full list of members (6 pages)
25 June 1996Return made up to 15/06/96; full list of members (6 pages)
4 June 1996Director's particulars changed (1 page)
25 February 1996Full accounts made up to 31 December 1995 (13 pages)
25 February 1996Full accounts made up to 31 December 1995 (13 pages)
28 June 1995Return made up to 15/06/95; full list of members (12 pages)
28 June 1995Return made up to 15/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
26 April 1991Full accounts made up to 31 December 1990 (11 pages)
26 April 1991Full accounts made up to 31 December 1990 (11 pages)
17 September 1990Full accounts made up to 31 December 1989 (11 pages)
17 September 1990Full accounts made up to 31 December 1989 (11 pages)
23 February 1989Accounts made up to 27 December 1987 (4 pages)
23 February 1989Accounts for a dormant company made up to 27 December 1987 (4 pages)
18 June 1987Full accounts made up to 31 December 1986 (6 pages)
18 June 1987Full accounts made up to 31 December 1986 (6 pages)
20 February 1986Accounts made up to 31 December 1985 (6 pages)
20 February 1986Accounts made up to 31 December 1985 (6 pages)
28 May 1985Accounts made up to 31 December 1984 (2 pages)
28 May 1985Accounts made up to 31 December 1984 (2 pages)
10 July 1984Accounts made up to 31 December 1983 (1 page)
10 July 1984Accounts made up to 31 December 1983 (1 page)
10 June 1983Accounts made up to 31 December 1982 (1 page)
10 June 1983Accounts made up to 31 December 1982 (1 page)
30 March 1982Accounts made up to 30 September 1981 (1 page)
30 March 1982Accounts made up to 30 September 1981 (1 page)