Company NameKennedy House Properties Limited
Company StatusDissolved
Company Number00819773
CategoryPrivate Limited Company
Incorporation Date16 September 1964(59 years, 6 months ago)
Dissolution Date12 August 2003 (20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anthony Peter Machin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(26 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence AddressBarton Farm Pound Lane
Bradford On Avon
Wiltshire
BA15 1LF
Director NameMr Christopher John Machin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(26 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyton Grove
Ryton Dorrington
Shrewsbury
Shropshire
SY5 7LW
Wales
Secretary NameMrs Shirley Ann Machin
NationalityBritish
StatusClosed
Appointed25 November 1991(27 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 12 August 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRyton Grove
Ryton Dorrington
Shrewsbury
Shropshire
SY5 7LW
Wales
Director NameMr Stanley Machin
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(26 years, 9 months after company formation)
Appointment Duration5 months (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressKingsland Fields Kingsland Road
Shrewsbury
Salop
SY3 7AF
Wales
Secretary NameMr Stanley Machin
NationalityBritish
StatusResigned
Appointed28 June 1991(26 years, 9 months after company formation)
Appointment Duration5 months (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressKingsland Fields Kingsland Road
Shrewsbury
Salop
SY3 7AF
Wales

Location

Registered Address11 Beeches Avenue
Carshalton Beeches
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£253,937
Cash£291
Current Liabilities£215

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Application for striking-off (1 page)
4 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 July 2001Return made up to 28/06/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (10 pages)
26 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Full accounts made up to 31 March 1999 (10 pages)
7 July 1999Return made up to 28/06/99; no change of members (4 pages)
6 August 1998Full accounts made up to 31 March 1998 (10 pages)
4 July 1998Return made up to 28/06/98; full list of members (6 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1997Full accounts made up to 31 March 1997 (10 pages)
13 July 1997Return made up to 28/06/97; no change of members (4 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
22 June 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)