Company NameKenley Developments (N.E.) Limited
Company StatusDissolved
Company Number02323184
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)
Previous NameKenley Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Tony Clazey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address4 Kenmore Road
Swarland
Morpeth
Northumberland
NE65 9JS
Director NameMr James Findlay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address8 King Street
Seahouses
Northumberland
NE68 7XP
Director NameMr George Graham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Larches
Swarland
Morpeth
Northumberland
NE65 9LU
Secretary NameMr James Findlay
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address8 King Street
Seahouses
Northumberland
NE68 7XP

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,418,088
Gross Profit£99,663
Net Worth-£15,233
Current Liabilities£497,253

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 November 2002Dissolved (1 page)
5 August 2002Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
5 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
2 February 1998Statement of affairs (24 pages)
16 January 1998Registered office changed on 16/01/98 from: 17A coopies haugh coopies lane industrial estate morpeth northumberland NE61 1JT (1 page)
14 January 1998Appointment of a voluntary liquidator (1 page)
14 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
18 November 1996Full accounts made up to 31 January 1996 (16 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
22 May 1996Return made up to 31/03/96; full list of members (6 pages)
12 October 1995Full accounts made up to 31 January 1995 (14 pages)
22 March 1995Return made up to 31/03/95; full list of members (6 pages)