About

Registered Number: 04550586
Date of Incorporation: 01/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 33 Aldsworth Close, Wellingborough, NN8 2NN,

 

Kenneth Tickell & Company Ltd was founded on 01 October 2002. We do not know the number of employees at the business. This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TICKELL, Philippa Louise 11 August 2014 - 1
BROWN, Simon Charles 26 September 2014 31 March 2015 1
JAMES, Eleanor Ruth 23 July 2014 17 October 2016 1
JANSKY, Tomas 26 September 2014 17 March 2017 1
TICKELL, Kenneth Hugh 23 October 2002 25 July 2014 1
Secretary Name Appointed Resigned Total Appointments
TICKELL, Philippa Louise 23 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 22 April 2020
CS01 - N/A 02 November 2019
AA - Annual Accounts 04 June 2019
AA01 - Change of accounting reference date 25 March 2019
CS01 - N/A 07 November 2018
AD01 - Change of registered office address 22 October 2018
AA01 - Change of accounting reference date 05 September 2018
AD01 - Change of registered office address 05 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 07 November 2016
CS01 - N/A 04 November 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 October 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 13 August 2014
AP01 - Appointment of director 24 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
363a - Annual Return 06 October 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
225 - Change of Accounting Reference Date 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.