Company NameKennedy & Donkin Building Services Limited
Company StatusDissolved
Company Number02060238
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 6 months ago)
Dissolution Date26 October 2004 (19 years, 5 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
StatusClosed
Appointed14 September 1999(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 26 October 2004)
RoleSecretary
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
StatusClosed
Appointed03 May 2002(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 26 October 2004)
RoleChatered 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
StatusClosed
Appointed13 October 2003(17 years after company formation)
Appointment Duration1 year (closed 26 October 2004)
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(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 1996)
RoleConsulting Engineer
Correspondence Address5 Malvern Road
Knutsford
Cheshire
WA16 0EH
Director NameMr William Reid
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 August 2000)
RoleChartered Engineer
Correspondence Address25 Silversmiths Way
Woking
Surrey
GU21 3HG
Director NameDavid Rex Pengilly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 08 February 1993)
RoleMarketing
Correspondence Address85 Glencairn Road
London
SW16 5DE
Director NameMr Brian Harding
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 August 2000)
RoleEngineer
Correspondence AddressGlencroft 45 Victoria Road
Fleet
Hampshire
GU13 8DW
Secretary NameMr David Andrew Long
NationalityBritish
StatusResigned
Appointed07 September 1992(5 years, 11 months 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(7 years, 4 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(7 years, 4 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
Appointed22 September 1994(7 years, 11 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 NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(9 years, 8 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(9 years, 8 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(10 years 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(10 years, 4 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(10 years, 10 months 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(11 years, 8 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
Appointed25 August 2000(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF

Location

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

Accounts

Latest Accounts24 October 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End24 October

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (1 page)
2 June 2004Accounts 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 made up to 24 October 2002 (6 pages)
3 October 2002Return made up to 07/09/02; full list of members (7 pages)
6 September 2002Accounts made up to 24 October 2001 (6 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 (6 pages)
25 June 2001Accounts made up to 31 October 2000 (6 pages)
24 October 2000Director's particulars changed (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Return made up to 07/09/00; full list of members (7 pages)
8 September 2000Director resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page)
8 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
1 September 2000Accounts made up to 31 October 1999 (6 pages)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
7 August 2000Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
19 October 1999Accounts made up to 31 December 1998 (6 pages)
12 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(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 (6 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)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1998Accounts made up to 31 December 1997 (6 pages)
23 January 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
2 November 1997Accounts made up to 31 January 1997 (6 pages)
10 October 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 10/10/97
(4 pages)
26 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)
3 December 1996Full accounts made up to 31 January 1996 (7 pages)
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)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
7 December 1995Full accounts made up to 31 January 1995 (13 pages)
16 November 1995Return made up to 07/09/95; full list of members (8 pages)
4 August 1988Full accounts made up to 31 March 1988 (12 pages)