About

Registered Number: 03371262
Date of Incorporation: 15/05/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 11 months ago)
Registered Address: Oak Bank, Burswell Villas, Hexham, Northumberland, NE46 3LD

 

Founded in 1997, Kennell Consulting Ltd have registered office in Hexham, it has a status of "Dissolved". There are 4 directors listed for Kennell Consulting Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNELL, Philip 15 May 1997 - 1
BRENNAN, Penelope Anne 15 May 1997 21 August 1997 1
KENNELL, Julie 01 June 2011 31 October 2015 1
Secretary Name Appointed Resigned Total Appointments
KENNELL, Jennifer Francis 30 May 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 19 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 03 February 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 06 June 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 24 June 2011
AP01 - Appointment of director 22 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 07 June 2010
AD01 - Change of registered office address 07 June 2010
AD01 - Change of registered office address 07 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 12 January 2006
287 - Change in situation or address of Registered Office 16 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 15 July 1999
363b - Annual Return 22 December 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
CERTNM - Change of name certificate 15 September 1998
287 - Change in situation or address of Registered Office 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
DISS40 - Notice of striking-off action discontinued 28 July 1998
652C - Withdrawal of application for striking off 27 July 1998
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
652a - Application for striking off 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.