Company NameHeadcorn Engineering Limited
Company StatusDissolved
Company Number02714399
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGillian Anne Kennedy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 18 December 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSimonswood
Sutton Road Langley
Maidstone
Kent
ME17 3LZ
Director NameMr Nicholas Simon Kennedy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(6 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 18 December 2012)
RolePrinters Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Broom Hill Road
Strood
Rochester
Kent
ME2 3LE
Secretary NameGillian Anne Kennedy
NationalityBritish
StatusClosed
Appointed04 May 2004(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 18 December 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSimonswood
Sutton Road Langley
Maidstone
Kent
ME17 3LZ
Director NameMr Martin James Kennedy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonswood Sutton Road
Langley
Maidstone
Kent
ME17 3LZ
Secretary NameFrancis Knight
NationalityBritish
StatusResigned
Appointed10 June 1992(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressKnights Oak
East Street, Hunton
Maidstone
Kent
ME15 0RB
Director NameFrancis Knight
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressKnights Oak
East Street, Hunton
Maidstone
Kent
ME15 0RB
Secretary NameMr David John Brown
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 May 2004)
RoleCompany Director
Correspondence AddressSadlers Cottage
Cadmore End Common
High Wycombe
Bucks
HP14 3PT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSecond Floor Cardiff House
Tilling Road
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

50 at £1Mr Nicholas Simon Kennedy
50.00%
Ordinary
25 at £1Gillian Anne Kennedy
25.00%
Ordinary
25 at £1M.j. Kennedy
25.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (3 pages)
23 August 2012Application to strike the company off the register (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-28
(3 pages)
8 November 2011Company name changed kenmart (printers' engineers) LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
(5 pages)
29 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 100
(5 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Director's details changed for Mr Nicholas Simon Kennedy on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Gillian Anne Kennedy on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Nicholas Simon Kennedy on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Gillian Anne Kennedy on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Nicholas Simon Kennedy on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Gillian Anne Kennedy on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
12 September 2008Return made up to 13/05/08; full list of members (4 pages)
12 September 2008Return made up to 13/05/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 May 2007Return made up to 13/05/07; full list of members (3 pages)
31 May 2007Return made up to 13/05/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 May 2006Return made up to 13/05/06; full list of members (3 pages)
18 May 2006Return made up to 13/05/06; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 June 2005Return made up to 13/05/05; full list of members (3 pages)
24 June 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/06/05
(3 pages)
14 April 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
14 April 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
1 April 2005Accounts made up to 31 July 2004 (3 pages)
1 April 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
5 July 2004Ad 04/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2004Return made up to 13/05/04; full list of members (7 pages)
5 July 2004Return made up to 13/05/04; full list of members (7 pages)
5 July 2004Ad 04/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
28 August 2003Accounts made up to 31 July 2003 (3 pages)
21 May 2003Return made up to 13/05/03; full list of members (7 pages)
21 May 2003Return made up to 13/05/03; full list of members (7 pages)
19 March 2003Accounts made up to 31 July 2002 (2 pages)
19 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
15 May 2002Accounts made up to 31 July 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 June 2001Return made up to 13/05/01; full list of members (7 pages)
15 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Accounts made up to 31 July 2000 (1 page)
29 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
1 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Return made up to 13/05/00; full list of members (7 pages)
4 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
4 April 2000Accounts made up to 31 July 1999 (1 page)
18 May 1999Return made up to 13/05/99; full list of members (8 pages)
18 May 1999Return made up to 13/05/99; full list of members (8 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
22 February 1999Accounts made up to 31 July 1998 (1 page)
22 February 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
20 May 1998Return made up to 13/05/98; no change of members (5 pages)
20 May 1998Return made up to 13/05/98; no change of members (5 pages)
4 March 1998Accounts made up to 31 July 1997 (1 page)
4 March 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
8 June 1997Return made up to 13/05/97; no change of members (5 pages)
8 June 1997Return made up to 13/05/97; no change of members (5 pages)
7 April 1997Accounts made up to 31 July 1996 (1 page)
7 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
17 May 1996Return made up to 13/05/96; full list of members (7 pages)
17 May 1996Return made up to 13/05/96; full list of members (7 pages)
24 March 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
24 March 1996Accounts made up to 31 July 1995 (1 page)
17 May 1995Return made up to 13/05/95; no change of members (5 pages)
17 May 1995Return made up to 13/05/95; no change of members
  • 363(287) ‐ Registered office changed on 17/05/95
(6 pages)
25 April 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts made up to 31 July 1994 (1 page)
13 May 1992Incorporation (9 pages)
13 May 1992Incorporation (9 pages)