Company NameK&D Certification Services Limited
Company StatusDissolved
Company Number02010715
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameKennedy & Donkin Information Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed14 September 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 04 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 04 February 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameStanley John Embleton Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(16 years after company formation)
Appointment Duration9 months, 1 week (closed 04 February 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameMr Michael Raymond Windle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 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
Appointed15 November 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1996)
RoleConsulting Engineer
Correspondence Address30 The Beeches
Bolton
Lancashire
BL1 7BS
Director NameMr Steven Thomas John
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1996)
RoleEngineer
Correspondence Address20 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EW
Director NameMr German Cabrera
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleComputer Specialist
Correspondence Address34 Brentbridge Road
Withington
Manchester
Lancashire
M14 6AS
Secretary NameMr David Andrew Long
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 6 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(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 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(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 1996)
RoleCompany Director
Correspondence Address253 Pavilion Road
London
Sw1x Obp
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed22 September 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 1997)
RoleSecretary
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Director NamePiers Morris
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(10 years after company formation)
Appointment Duration10 months, 1 week (resigned 24 February 1997)
RoleSolicitor
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Director NameGerald Hattersley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleEngineer
Correspondence Address52 Sargeants Lane
Whitefield
Manchester
Greater Manchester
M45 7LW
Director NameStephen Phillip Stanczak
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1997(10 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 1997)
RoleLawyer
Correspondence AddressMaydene Sandy Lane
Cobham
Surrey
KT11 2EG
Secretary NameChristopher Peter John Gower
NationalityBritish
StatusResigned
Appointed24 February 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address28 Alexandra Grove
London
N12 8HG
Director NameJack Woods
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2000)
RoleEngineer
Correspondence Address2 Briarwood
Hall Road East
Liverpool
Merseyside
L23 8XN
Secretary NameSusan Elizabeth Freedman
NationalityBritish
StatusResigned
Appointed15 August 1997(11 years, 4 months after company formation)
Appointment Duration10 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address12 Brunswick Park Road
London
N11 1JJ
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Secretary NameMr John Sabine Allsop
NationalityBritish
StatusResigned
Appointed11 June 1998(12 years, 1 month 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

Location

Registered AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts24 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End24 October

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
27 August 2002Full accounts made up to 24 October 2001 (8 pages)
17 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
26 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
10 July 2001Full accounts made up to 31 October 2000 (9 pages)
1 November 2000Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
8 September 2000Return made up to 07/09/00; full list of members (6 pages)
8 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
1 September 2000Full accounts made up to 31 October 1999 (8 pages)
5 June 2000Director's particulars changed (1 page)
8 December 1999New secretary appointed (1 page)
8 December 1999Secretary resigned (1 page)
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 (6 pages)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
2 November 1998Return made up to 07/09/98; no change of members (5 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)
8 June 1998Full accounts made up to 31 December 1997 (9 pages)
17 November 1997Return made up to 07/09/97; no change of members (4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 November 1996Return made up to 07/09/96; full list of members (6 pages)
21 October 1996Memorandum and Articles of Association (17 pages)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 August 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
17 April 1996Company name changed kennedy & donkin information sys tems LIMITED\certificate issued on 18/04/96 (4 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
25 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
16 November 1995Return made up to 07/09/95; full list of members (8 pages)