Company NameKennedy And Donkin Systems Control Limited
DirectorsStanley John Embleton Davidson and George William Mackellar
Company StatusDissolved
Company Number01578139
CategoryPrivate Limited Company
Incorporation Date5 August 1981(42 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusCurrent
Appointed14 September 1999(18 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleComapny Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameStanley John Embleton Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(20 years, 9 months after company formation)
Appointment Duration21 years, 12 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameMr George William Mackellar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(22 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address69 Jesmond Park West
High Heaton
Newcastle Upon Tyne
NE7 7BY
Director NameMr Michael Raymond Windle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleConsulting Engineer
Correspondence Address5 Malvern Road
Knutsford
Cheshire
WA16 0EH
Director NameMr Albert Irving Towers
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleConsulting Engineer
Correspondence Address6 Grizedale Close
Bolton
BL1 5QX
Director NameMr John Bernard Gaskell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(11 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 September 1992)
RoleChartered Engineer
Correspondence AddressTatton Farnham Lane
Haslemere
Surrey
GU27 1HD
Director NameMr David Lawrence Gartside
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleChartered Engineer
Correspondence Address16 Cinnamon Lane
Fearnhead
Warrington
Cheshire
WA2 0BD
Director NameDon Firkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Park Lane
Hartford
Northwich
Cheshire
CW18 1PZ
Director NameMr Michael Lawrence Davis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleOperations Director
Correspondence AddressBirchwood 15 Quartermile Road
Godalming
Surrey
GU7 1TG
Secretary NameMr David Andrew Long
NationalityBritish
StatusResigned
Appointed07 September 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameJohn Jefferson Goody
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address13 Balmoral Court
Queens Terrace
London
Director NameWilliam Cracraft Keightley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1994(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address253 Pavilion Road
London
Sw1x Obp
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed07 September 1994(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Director NameMr Ronald Vernon Webb
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 January 1996)
RoleBusiness Executive
Correspondence Address4 Mill Farm
Ellington
Morpeth
Northumberland
NE61 5BW
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameMr John Raymond Springate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Director NameJames Robert Wiegner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(15 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address31 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameChristopher Peter John Gower
NationalityBritish
StatusResigned
Appointed24 February 1997(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address28 Alexandra Grove
London
N12 8HG
Secretary NameSusan Elizabeth Freedman
NationalityBritish
StatusResigned
Appointed15 August 1997(16 years after company formation)
Appointment Duration10 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address12 Brunswick Park Road
London
N11 1JJ
Secretary NameMr John Sabine Allsop
NationalityBritish
StatusResigned
Appointed11 June 1998(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Haymill Road
Slough
Berkshire
SL1 6NE
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(19 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts24 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End24 October

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
3 October 2005Appointment of a voluntary liquidator (1 page)
3 October 2005Declaration of solvency (3 pages)
3 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2005Registered office changed on 20/09/05 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Accounts for a dormant company made up to 24 October 2004 (6 pages)
22 September 2004Return made up to 07/09/04; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 24 October 2003 (6 pages)
22 October 2003New director appointed (1 page)
22 October 2003Director resigned (1 page)
7 October 2003Return made up to 07/09/03; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 24 October 2002 (6 pages)
6 October 2002Return made up to 07/09/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 24 October 2001 (6 pages)
17 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
11 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
3 October 2001Return made up to 07/09/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
24 October 2000Director's particulars changed (1 page)
12 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
12 September 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
8 September 2000Return made up to 07/09/00; full list of members (6 pages)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
11 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
12 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Return made up to 07/09/98; no change of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
18 June 1998Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page)
10 June 1998New secretary appointed (2 pages)
14 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 May 1998Declaration of assistance for shares acquisition (4 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Particulars of mortgage/charge (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 October 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(4 pages)
22 August 1997New secretary appointed (2 pages)
8 June 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page)
11 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Return made up to 07/09/96; full list of members (6 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
28 March 1996Full accounts made up to 31 December 1994 (18 pages)
25 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
16 November 1995Return made up to 07/09/95; change of members (8 pages)
5 August 1988Full accounts made up to 31 March 1988 (12 pages)
15 November 1983Certificate of change of name and re-registration to Limited (1 page)
5 August 1981Certificate of incorporation (1 page)