About

Registered Number: 01021187
Date of Incorporation: 17/08/1971 (52 years and 8 months ago)
Company Status: Active
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.