Company NameKennedy And Tait Limited
Company StatusDissolved
Company Number04243924
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamePrediction Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameProf Gavin Kennedy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Caiyside
Edinburgh
EH10 7HR
Scotland
Director NameJohn Ian Tait
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years (closed 13 August 2008)
RoleConsultant
Correspondence AddressSchool House
Westerham Road
Limpsfield
RH8 0EA
Secretary NameJohn Ian Tait
NationalityBritish
StatusClosed
Appointed18 July 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years (closed 13 August 2008)
RoleConsultant
Correspondence AddressSchool House
Westerham Road
Limpsfield
RH8 0EA
Director NameJohn Pearce
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressRackneath Grange
Rackheath
Norwich
Norfolk
NR13 6NF
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressMaddison House
226 High Street
Croydon
CR9 1DF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Application for striking-off (1 page)
17 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 July 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
27 March 2007Registered office changed on 27/03/07 from: 306 high street croydon CR0 1NG (1 page)
1 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
26 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
21 June 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
12 July 2003Return made up to 29/06/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
25 February 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
25 February 2003Registered office changed on 25/02/03 from: 306 high street croydon CR0 2UT (1 page)
16 August 2002Director resigned (1 page)
25 April 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
2 August 2001Registered office changed on 02/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Ad 18/07/01--------- £ si 699@1=699 £ ic 1/700 (2 pages)
2 August 2001Ad 18/07/01--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
2 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Incorporation (10 pages)