Company NameR S Kennedy & Co Limited
Company StatusDissolved
Company Number03673145
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameInhoco 845 Limited

Business Activity

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

Directors

Director NamePeter Vincent Carolan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed10 December 1998(2 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (closed 23 September 2014)
RoleCivil Engineer
Correspondence Address272 Leigh Road
Worsley
Manchester
M28 1LF
Secretary NameMr Richard William Kirkin
NationalityBritish
StatusClosed
Appointed10 December 1998(2 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (closed 23 September 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NameIan Michael Grice
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(2 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 23 September 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeronshaw
Oldbury Lane
Ightham
Kent
TN15 9DE
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(2 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sparvells
Eversley
Hook
Hampshire
RG27 0QG
Secretary NameMr Garry James Forster
NationalityBritish
StatusClosed
Appointed21 March 2001(2 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameSarah Elizabeth Atkinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2001)
RoleChartered Accountant
Correspondence Address13 Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone0161 8487666
Telephone regionManchester

Location

Registered AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts29 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Restoration by order of the court (3 pages)
19 December 2013Restoration by order of the court (3 pages)
16 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2003Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
22 March 2003Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
3 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
4 September 2001Accounts for a dormant company made up to 29 October 2000 (4 pages)
4 September 2001Accounts for a dormant company made up to 29 October 2000 (4 pages)
10 April 2001New director appointed (4 pages)
10 April 2001New director appointed (4 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 78 ashley road hale altrincham cheshire WA14 2UN (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 78 ashley road hale altrincham cheshire WA14 2UN (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
28 November 2000Return made up to 24/11/00; full list of members (6 pages)
28 November 2000Return made up to 24/11/00; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
6 September 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
17 December 1999Return made up to 24/11/99; full list of members (6 pages)
17 December 1999Return made up to 24/11/99; full list of members (6 pages)
9 March 1999Registered office changed on 09/03/99 from: 100 barbirolli square manchester M2 3AB (1 page)
9 March 1999Registered office changed on 09/03/99 from: 100 barbirolli square manchester M2 3AB (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
27 January 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
27 January 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
8 December 1998Company name changed inhoco 845 LIMITED\certificate issued on 08/12/98 (2 pages)
8 December 1998Company name changed inhoco 845 LIMITED\certificate issued on 08/12/98 (2 pages)
24 November 1998Incorporation (21 pages)
24 November 1998Incorporation (21 pages)