KENWRIGHT PROPERTIES LIMITED
Overview
| Company Name | KENWRIGHT PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05818407 |
| 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 KENWRIGHT PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is KENWRIGHT PROPERTIES LIMITED located?
| Registered Office Address | Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook BS16 1FX Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KENWRIGHT PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for KENWRIGHT PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KENWRIGHT PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Stephen James Wright on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stephen James Wright on Oct 23, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX on Oct 23, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Mark Kennedy as a director on Jun 02, 2015 | 4 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Apr 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom* on Apr 25, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Apr 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen James Wright on Jun 28, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stephen James Wright on Jun 28, 2010 | 2 pages | CH03 | ||||||||||
Accounts for a small company made up to Apr 30, 2010 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ* on Feb 04, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
Annual return made up to May 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of KENWRIGHT PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Stephen James | Secretary | Vantage Court Office Park Old Gloucester Road, Hambrook BS16 1FX Bristol Vallon House United Kingdom | British | 68454700007 | ||||||
| WRIGHT, Stephen James | Director | Vantage Court Office Park Old Gloucester Road, Hambrook BS16 1FX Bristol Vallon House United Kingdom | United Kingdom | British | 68454700007 | |||||
| CAXTON SECRETARIES LIMITED | Secretary | Pendragon House Caxton Place Pentwyn CF23 8XE Cardiff | 79201840001 | |||||||
| KENNEDY, Mark | Director | Jubbs Court Farm Failand Lane Lower Failand BS8 3SS Bristol Avon | United Kingdom | British | 101944800001 | |||||
| CAXTON DIRECTORS LIMITED | Director | Pendragon House Caxton Place Pentwyn CF23 8XE Cardiff | 79429480001 |
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