About

Registered Number: 03246638
Date of Incorporation: 06/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 60 Lyde Green, Halesowen, West Midlands, B63 2PQ

 

Kenworth Garage Ltd was established in 1996, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. Kenworth Garage Ltd has 4 directors listed as Bick, Hilda Margaret, Bick, Darren Peter, Bick, Peter Raymond, Farndon, Eugene at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICK, Darren Peter 17 September 1998 - 1
BICK, Peter Raymond 06 September 1996 - 1
FARNDON, Eugene 01 October 1996 31 October 1997 1
Secretary Name Appointed Resigned Total Appointments
BICK, Hilda Margaret 06 September 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 15 June 2017
AA01 - Change of accounting reference date 10 May 2017
MR04 - N/A 21 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 11 April 2012
AD01 - Change of registered office address 30 November 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 06 August 2003
287 - Change in situation or address of Registered Office 25 April 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 12 July 2000
395 - Particulars of a mortgage or charge 23 September 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 07 July 1999
353 - Register of members 27 November 1998
325 - Location of register of directors' interests in shares etc 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
363s - Annual Return 03 November 1998
287 - Change in situation or address of Registered Office 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 12 September 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1997
287 - Change in situation or address of Registered Office 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
NEWINC - New incorporation documents 06 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.