About

Registered Number: 05087905
Date of Incorporation: 30/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: Citadel Lodge, 2a Elliot Street, Plymouth, Devon, PL1 2PP

 

Kenleys Nurseries Ltd was setup in 2004, it's status at Companies House is "Dissolved". The organisation has 3 directors listed as Doidge, Lesley Dianne, Doidge, Christopher John, Doidge, Martin Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOIDGE, Christopher John 30 March 2004 01 April 2009 1
DOIDGE, Martin Jonathan 30 March 2004 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
DOIDGE, Lesley Dianne 07 October 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 07 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 June 2013
AD01 - Change of registered office address 17 May 2013
CH03 - Change of particulars for secretary 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AA - Annual Accounts 03 December 2012
AD01 - Change of registered office address 18 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 07 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 October 2008
353 - Register of members 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 15 August 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.