Kennedy Asphalt Ltd was registered on 17 August 1971 and has its registered office in Leicestershire, it's status is listed as "Active". We don't currently know the number of employees at Kennedy Asphalt Ltd. The companies directors are Boyd, David John, Fitzmaurice, Peter Michael Noel.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYD, David John | 01 July 1997 | 20 December 2001 | 1 |
FITZMAURICE, Peter Michael Noel | N/A | 21 November 1994 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 17 May 2018 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 March 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 December 2016 | |
DS01 - Striking off application by a company | 16 December 2016 | |
SH19 - Statement of capital | 06 December 2016 | |
RESOLUTIONS - N/A | 22 November 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 November 2016 | |
CAP-SS - N/A | 22 November 2016 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 November 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 November 2015 | |
AP01 - Appointment of director | 09 October 2015 | |
TM01 - Termination of appointment of director | 09 October 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 13 June 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
AP01 - Appointment of director | 05 February 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 14 June 2012 | |
TM02 - Termination of appointment of secretary | 14 April 2012 | |
AP01 - Appointment of director | 19 October 2011 | |
TM01 - Termination of appointment of director | 05 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 14 June 2011 | |
TM01 - Termination of appointment of director | 06 June 2011 | |
AP01 - Appointment of director | 03 March 2011 | |
TM01 - Termination of appointment of director | 03 March 2011 | |
AA - Annual Accounts | 01 October 2010 | |
CH01 - Change of particulars for director | 28 August 2010 | |
AR01 - Annual Return | 14 June 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
CH03 - Change of particulars for secretary | 17 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 02 November 2009 | |
288b - Notice of resignation of directors or secretaries | 22 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
363a - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 07 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
287 - Change in situation or address of Registered Office | 13 September 2006 | |
AA - Annual Accounts | 07 September 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 27 May 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 18 June 2002 | |
AUD - Auditor's letter of resignation | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
AUD - Auditor's letter of resignation | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
287 - Change in situation or address of Registered Office | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 05 February 2002 | |
225 - Change of Accounting Reference Date | 03 November 2001 | |
AA - Annual Accounts | 03 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2001 | |
363a - Annual Return | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
288b - Notice of resignation of directors or secretaries | 30 March 2001 | |
287 - Change in situation or address of Registered Office | 30 March 2001 | |
288a - Notice of appointment of directors or secretaries | 30 March 2001 | |
288b - Notice of resignation of directors or secretaries | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
363s - Annual Return | 13 June 2000 | |
AA - Annual Accounts | 05 May 2000 | |
363s - Annual Return | 09 June 1999 | |
AA - Annual Accounts | 08 May 1999 | |
363s - Annual Return | 11 June 1998 | |
AA - Annual Accounts | 13 March 1998 | |
288b - Notice of resignation of directors or secretaries | 14 January 1998 | |
RESOLUTIONS - N/A | 22 August 1997 | |
RESOLUTIONS - N/A | 22 August 1997 | |
RESOLUTIONS - N/A | 22 August 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 August 1997 | |
395 - Particulars of a mortgage or charge | 16 August 1997 | |
395 - Particulars of a mortgage or charge | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288b - Notice of resignation of directors or secretaries | 22 July 1997 | |
288b - Notice of resignation of directors or secretaries | 22 July 1997 | |
288a - Notice of appointment of directors or secretaries | 21 July 1997 | |
288a - Notice of appointment of directors or secretaries | 17 July 1997 | |
363s - Annual Return | 03 June 1997 | |
288b - Notice of resignation of directors or secretaries | 03 April 1997 | |
AA - Annual Accounts | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 15 November 1996 | |
AA - Annual Accounts | 02 September 1996 | |
363s - Annual Return | 18 June 1996 | |
363s - Annual Return | 25 May 1995 | |
AA - Annual Accounts | 25 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1994 | |
363s - Annual Return | 07 June 1994 | |
AA - Annual Accounts | 06 June 1994 | |
AA - Annual Accounts | 02 June 1993 | |
363s - Annual Return | 02 June 1993 | |
AA - Annual Accounts | 05 June 1992 | |
288 - N/A | 20 May 1992 | |
363s - Annual Return | 13 May 1992 | |
AA - Annual Accounts | 16 July 1991 | |
363b - Annual Return | 16 July 1991 | |
288 - N/A | 12 March 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1990 | |
AA - Annual Accounts | 02 August 1990 | |
363 - Annual Return | 30 July 1990 | |
AA - Annual Accounts | 22 June 1989 | |
363 - Annual Return | 22 June 1989 | |
288 - N/A | 17 April 1989 | |
AA - Annual Accounts | 22 July 1988 | |
363 - Annual Return | 22 July 1988 | |
RESOLUTIONS - N/A | 22 October 1987 | |
RESOLUTIONS - N/A | 22 October 1987 | |
RESOLUTIONS - N/A | 22 October 1987 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 October 1987 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 October 1987 | |
123 - Notice of increase in nominal capital | 22 October 1987 | |
287 - Change in situation or address of Registered Office | 16 October 1987 | |
AA - Annual Accounts | 30 June 1987 | |
363 - Annual Return | 30 June 1987 | |
288 - N/A | 08 December 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 1986 | |
AA - Annual Accounts | 09 June 1986 | |
363 - Annual Return | 09 June 1986 | |
MISC - Miscellaneous document | 17 August 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 1997 | Fully Satisfied |
N/A |
Cash collateral security | 13 August 1997 | Fully Satisfied |
N/A |
Deed of charge. | 27 October 1981 | Fully Satisfied |
N/A |
Deed of charge | 27 October 1981 | Fully Satisfied |
N/A |
Deed of charge | 27 October 1981 | Fully Satisfied |
N/A |
Supplemental charge | 31 July 1981 | Fully Satisfied |
N/A |