Company NameKentwyn Limited
Company StatusDissolved
Company Number03446570
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Francis Wellstead
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(1 week after company formation)
Appointment Duration19 years, 4 months (closed 07 March 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLintzford House West
Lintzford Mill
Rowlands Gill
Tyne & Wear
NE39 1NB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NamePaul Stephen Wellstead
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2000)
RoleProperty Developer
Correspondence Address8 Cavendish Place
Jesmond
Newcastle Upon Tyne
NE2 2NH
Secretary NameMr David Francis Wellstead
NationalityBritish
StatusResigned
Appointed15 October 1997(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2000)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLintzford House West
Lintzford Mill
Rowlands Gill
Tyne & Wear
NE39 1NB
Secretary NamePaul Stephen Wellstead
NationalityBritish
StatusResigned
Appointed29 June 2000(2 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 October 2013)
RoleCompany Director
Correspondence Address27 Newlands Avenue
Gosgorth
Newcastle Upon Tyne
NE3 5PU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressG21 Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1David Francis Wellstead
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,111
Cash£1,205
Current Liabilities£11,316

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
8 December 2016Application to strike the company off the register (3 pages)
8 December 2016Application to strike the company off the register (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Termination of appointment of Paul Wellstead as a secretary (1 page)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Termination of appointment of Paul Wellstead as a secretary (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 November 2012Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 26 November 2012 (1 page)
26 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
26 November 2012Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 26 November 2012 (1 page)
26 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
14 October 2009Director's details changed for David Francis Wellstead on 8 October 2009 (2 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for David Francis Wellstead on 8 October 2009 (2 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
14 October 2009Secretary's details changed for Paul Stephen Wellstead on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Paul Stephen Wellstead on 1 October 2009 (1 page)
14 October 2009Director's details changed for David Francis Wellstead on 8 October 2009 (2 pages)
14 October 2009Secretary's details changed for Paul Stephen Wellstead on 1 October 2009 (1 page)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
10 October 2008Return made up to 08/10/08; full list of members (3 pages)
10 October 2008Return made up to 08/10/08; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
19 October 2007Return made up to 08/10/07; full list of members (2 pages)
19 October 2007Return made up to 08/10/07; full list of members (2 pages)
19 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
19 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
12 October 2006Return made up to 08/10/06; full list of members (2 pages)
12 October 2006Return made up to 08/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
12 October 2005Location of register of members (1 page)
12 October 2005Location of register of members (1 page)
12 October 2005Return made up to 08/10/05; full list of members (2 pages)
12 October 2005Return made up to 08/10/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
4 November 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
4 November 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
12 October 2004Return made up to 08/10/04; full list of members (6 pages)
12 October 2004Return made up to 08/10/04; full list of members (6 pages)
8 December 2003Return made up to 08/10/03; full list of members (6 pages)
8 December 2003Return made up to 08/10/03; full list of members (6 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 January 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
14 January 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
1 October 2002Return made up to 08/10/02; full list of members (6 pages)
1 October 2002Return made up to 08/10/02; full list of members (6 pages)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
16 November 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
16 November 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
4 October 2001Return made up to 08/10/01; full list of members (6 pages)
4 October 2001Return made up to 08/10/01; full list of members (6 pages)
12 October 2000Return made up to 08/10/00; full list of members (6 pages)
12 October 2000Return made up to 08/10/00; full list of members (6 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
31 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
31 May 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
31 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Return made up to 08/10/99; full list of members (6 pages)
14 October 1999Return made up to 08/10/99; full list of members (6 pages)
24 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
24 May 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
13 October 1998Return made up to 08/10/98; full list of members (6 pages)
13 October 1998Return made up to 08/10/98; full list of members (6 pages)
3 December 1997Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne & wear NE37 2SQ (1 page)
3 December 1997Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne & wear NE37 2SQ (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1997Registered office changed on 26/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
8 October 1997Incorporation (16 pages)
8 October 1997Incorporation (16 pages)