About

Registered Number: 01017905
Date of Incorporation: 16/07/1971 (52 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2016 (7 years and 6 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Kennedy Land Reclamation Ltd was registered on 16 July 1971 and are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 21 September 2016
AD01 - Change of registered office address 28 July 2016
4.70 - N/A 08 April 2016
AD01 - Change of registered office address 23 February 2016
RESOLUTIONS - N/A 19 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2016
AA - Annual Accounts 13 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 09 September 2015
TM02 - Termination of appointment of secretary 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AR01 - Annual Return 18 May 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 14 May 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 17 May 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 07 December 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 14 June 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 14 May 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 15 July 1991
363b - Annual Return 15 July 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
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
RESOLUTIONS - N/A 26 August 1988
AA - Annual Accounts 26 August 1988
363 - Annual Return 22 July 1988
287 - Change in situation or address of Registered Office 19 October 1987
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
288 - N/A 28 March 1987
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
NEWINC - New incorporation documents 16 July 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 1984 Fully Satisfied

N/A

Deed 31 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.