Company NameKennedy & Donkin Trustees Limited
Company StatusDissolved
Company Number02336148
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed14 September 1999(10 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 31 January 2006)
RoleChartered 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
StatusClosed
Appointed03 May 2002(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 31 January 2006)
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
StatusClosed
Appointed13 October 2003(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 31 January 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address69 Jesmond Park West
High Heaton
Newcastle Upon Tyne
NE7 7BY
Director NameMr Malcolm Frederick Booth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1996)
RoleChartered Accountant
Correspondence Address20 Old Hadlow Road
Tonbridge
Kent
TN10 4EY
Director NameMr Maldwyn Noel John
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 May 2000)
RoleConsulting Engineer
Correspondence Address65 Orchard Drive
Horsell
Woking
Surrey
GU21 4BS
Secretary NameMr David Andrew Long
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameWilliam Cracraft Keightley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address253 Pavilion Road
London
Sw1x Obp
Director NameJohn Jefferson Goody
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address13 Balmoral Court
Queens Terrace
London
Director NameMr David Andrew Long
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1994(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 January 2001)
RoleCharterd Secretary
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameMr David Andrew Long
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1994(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 January 2001)
RoleCharterd Secretary
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Secretary NamePiers Norris
NationalityBritish
StatusResigned
Appointed08 September 1994(5 years, 7 months 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 John Bernard Gaskell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 June 1996)
RoleChartered Engineer
Correspondence AddressTatton Farnham Lane
Haslemere
Surrey
GU27 1HD
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(7 years, 4 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(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Secretary NameChristopher Peter John Gower
NationalityBritish
StatusResigned
Appointed24 February 1997(8 years, 1 month 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(8 years, 7 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(9 years, 4 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 NameStephen James Cresswell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(11 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2000)
RoleAccountant
Correspondence Address41 Chiswick High Road
London
W4 2LT
Director NameRobert Andrew Gray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2002)
RoleChartered Accountant
Correspondence AddressInnisfree 58 Warren Road
Liverpool
Merseyside
L23 6UF
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF

Location

Registered AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
2 September 2005Application for striking-off (1 page)
10 August 2005Return made up to 06/07/05; full list of members (7 pages)
27 June 2005Accounts for a dormant company made up to 24 October 2004 (6 pages)
6 August 2004Accounts for a dormant company made up to 24 October 2003 (6 pages)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
19 August 2003Return made up to 16/07/03; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 24 October 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 24 October 2001 (6 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
13 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
29 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(6 pages)
15 February 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
11 December 2000Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
11 August 2000Return made up to 16/07/00; full list of members (7 pages)
3 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
22 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
6 September 1999Return made up to 16/07/99; full list of members (6 pages)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
22 September 1998Return made up to 16/07/98; no change of members (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)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
1 December 1997Return made up to 16/07/97; full list of members
  • 363(287) ‐ Registered office changed on 01/12/97
(8 pages)
22 August 1997New secretary appointed (2 pages)
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)
20 March 1997Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
23 August 1996Return made up to 16/07/96; change of members (6 pages)
24 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
12 December 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
12 December 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 September 1995Return made up to 16/07/95; no change of members (8 pages)
17 February 1989Company name changed clovekirk LTD\certificate issued on 20/02/89 (2 pages)
17 January 1989Incorporation (15 pages)