Company NameKenmore Rugby Limited
Company StatusDissolved
Company Number03659280
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameDawnridge Limited

Business Activity

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

Directors

Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(6 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusClosed
Appointed05 June 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(4 years after company formation)
Appointment Duration3 years, 9 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13a Double Hedges Park
Edinburgh
EH16 6YL
Scotland
Secretary NameMr Brian Reid
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland

Location

Registered Address2nd Floor
5 Wigmore Street
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£6,029
Net Worth-£505,867
Current Liabilities£1,319,746

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
28 November 2005Return made up to 29/10/05; full list of members (2 pages)
5 April 2005Full accounts made up to 31 July 2004 (11 pages)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Director's particulars changed (1 page)
17 December 2003Full accounts made up to 31 July 2003 (11 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
5 March 2003Full accounts made up to 31 July 2002 (11 pages)
18 December 2002New director appointed (1 page)
6 December 2002New director appointed (2 pages)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Return made up to 29/10/02; full list of members (6 pages)
3 October 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
23 September 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
10 July 2002Registered office changed on 10/07/02 from: 11 haymarket london SW1Y 4BP (1 page)
11 March 2002Particulars of mortgage/charge (6 pages)
27 November 2001Return made up to 29/10/01; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
28 June 2001Company name changed dawnridge LIMITED\certificate issued on 28/06/01 (2 pages)
6 November 2000Return made up to 29/10/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 October 1999 (8 pages)
13 June 2000Compulsory strike-off action has been discontinued (1 page)
8 June 2000Return made up to 29/10/99; full list of members (7 pages)
8 June 2000New secretary appointed (2 pages)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
31 January 2000Registered office changed on 31/01/00 from: 41 dover street london W1X 3RB (1 page)
13 December 1999New director appointed (2 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1999Registered office changed on 24/05/99 from: 12 york place leeds LS1 2DS (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
29 October 1998Incorporation (18 pages)