About

Registered Number: 03064552
Date of Incorporation: 05/06/1995 (29 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 20/01/2012 (13 years and 2 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Having been setup in 1995, Kennedy Demolition & Dismantling Ltd has its registered office in Southend On Sea, Essex, it has a status of "Liquidation". We don't currently know the number of employees at this organisation. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOSELAND, Chris 01 October 2005 - 1
HALLAHAN, Gerard Eugene 01 June 2001 28 June 2002 1
KENNEDY, Stacey Lilian 05 June 1995 17 February 1997 1
Secretary Name Appointed Resigned Total Appointments
WHISTLER, Marion Elizabeth 01 June 2001 07 April 2008 1

Filing History

Document Type Date
AC92 - N/A 14 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 20 October 2011
4.68 - Liquidator's statement of receipts and payments 05 August 2011
4.68 - Liquidator's statement of receipts and payments 04 February 2011
4.68 - Liquidator's statement of receipts and payments 20 August 2010
RESOLUTIONS - N/A 04 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2009
4.20 - N/A 04 August 2009
287 - Change in situation or address of Registered Office 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 21 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363s - Annual Return 15 July 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 14 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2005
363s - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 01 May 2003
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
AA - Annual Accounts 19 June 2001
395 - Particulars of a mortgage or charge 16 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 21 September 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 25 January 2000
288a - Notice of appointment of directors or secretaries 14 September 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 12 June 1998
287 - Change in situation or address of Registered Office 12 May 1998
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
363s - Annual Return 30 July 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 14 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
NEWINC - New incorporation documents 05 June 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.