About

Registered Number: 04527731
Date of Incorporation: 05/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 15 Church Square, Worsthorne, Burnley, Lancashire, BB10 3NH,

 

Based in Burnley, A.P. & A. Kennedy Ltd was established in 2002, it has a status of "Dissolved". The companies directors are listed as Brotherton, Graeme, Kennedy, Alan George, Kennedy, Jacqueline, Kennedy, Alfred Peter, Kennedy, Anne at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROTHERTON, Graeme 06 April 2016 - 1
KENNEDY, Alan George 04 April 2008 - 1
KENNEDY, Jacqueline 01 July 2011 - 1
KENNEDY, Alfred Peter 23 September 2002 04 April 2008 1
KENNEDY, Anne 23 September 2002 04 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 03 December 2019
DISS40 - Notice of striking-off action discontinued 08 October 2019
CS01 - N/A 07 October 2019
PSC04 - N/A 07 October 2019
PSC04 - N/A 07 October 2019
PSC04 - N/A 07 October 2019
CH01 - Change of particulars for director 07 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 12 September 2017
PSC01 - N/A 11 September 2017
AAMD - Amended Accounts 01 August 2017
AA - Annual Accounts 20 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 05 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 05 May 2017
SH08 - Notice of name or other designation of class of shares 02 May 2017
SH08 - Notice of name or other designation of class of shares 02 May 2017
CH01 - Change of particulars for director 29 March 2017
TM02 - Termination of appointment of secretary 24 February 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 25 July 2016
AP01 - Appointment of director 11 May 2016
SH01 - Return of Allotment of shares 10 May 2016
SH01 - Return of Allotment of shares 10 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 18 June 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 23 July 2014
MR01 - N/A 11 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 23 July 2013
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 20 October 2011
AP01 - Appointment of director 14 July 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 08 August 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
225 - Change of Accounting Reference Date 12 March 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.