BUCKHURST KENDALL LIMITED
Overview
Company Name | BUCKHURST KENDALL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03211036 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUCKHURST KENDALL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUCKHURST KENDALL LIMITED located?
Registered Office Address | Tudor House Norwich Road NR12 9LU Smallburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BUCKHURST KENDALL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2013 |
What is the status of the latest annual return for BUCKHURST KENDALL LIMITED?
Annual Return |
|
---|
What are the latest filings for BUCKHURST KENDALL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Janet Lynda Larter on May 11, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Janet Lynda Larter on May 11, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Willow Cottage Marsh Road Limpenhoe Norwich Norfolk NR13 3HX to Tudor House Norwich Road Smallburgh NR12 9LU on Aug 11, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Janet Lynda Larter on Aug 08, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Michael Larter on Aug 08, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Janet Lynda Larter on Aug 08, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to May 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Nov 30, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Nov 30, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of BUCKHURST KENDALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LARTER, Janet Lynda | Secretary | Norwich Road NR12 9LU Smallburgh Tudor House United Kingdom | British | Secretary | 75718440001 | |||||
LARTER, Andrew Michael | Director | Norwich Road NR12 9LU Smallburgh Tudor House United Kingdom | United Kingdom | British | Catering Consultant | 30667520005 | ||||
LARTER, Janet Lynda | Director | Norwich Road NR12 9LU Smallburgh Tudor House United Kingdom | United Kingdom | British | Catering Consultant | 75718440002 | ||||
CUDBY, Susan Anne | Secretary | 19 Oakdale Road Brundall NR13 5AF Norwich | British | Director | 48046960002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CUDBY, Peter David | Director | 19 Oakdale Road NR13 5AF Brundall Norfolk | British | Director | 53200650001 | |||||
CUDBY, Susan Anne | Director | 19 Oakdale Road Brundall NR13 5AF Norwich | British | Director | 48046960002 | |||||
HYAM, Eileen Margaret | Director | 10 Mallard Close Brundall NR13 5PR Norwich Norfolk | British | Company Director | 48046980001 | |||||
HYAM, Jonathan James | Director | 10 Mallard Close Brundell NR13 5PR Norwich Norfolk | United Kingdom | British | Director | 56579530001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0