Company NameKensington Financial Management Limited
Company StatusDissolved
Company Number03945077
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen Bailey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleFinancial Adviser
Correspondence Address36 Hillside Road
Stockton On Tees
Cleveland
TS20 1JG
Secretary NameJulie Ann Bailey
NationalityBritish
StatusClosed
Appointed21 December 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address15 Palace Close
Norton
Stockton
Teesside
TS20 1UY
Director NameAnthony Dover
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Crake Way
Washington
Tyne & Wear
NE38 0DR
Director NameMr Allen Grievson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBowes Lodge
Mainsforth Village
Ferryhill
County Durham
DL17 9AA
Director NameJohn Palmer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleFinancial Advisor
Correspondence Address2 Tatham Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0QW
Secretary NameAnthony Dover
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Crake Way
Washington
Tyne & Wear
NE38 0DR
Secretary NameGary Fisher
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2001)
RoleManager
Correspondence Address3 Cleveland Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AE
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressQueensway House
Queensway
Middlesbrough
Teeside
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£36,579
Net Worth-£13,852
Current Liabilities£41,324

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
6 June 2003Return made up to 10/03/03; full list of members (6 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2002Return made up to 10/03/02; full list of members (6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
10 January 2002Full accounts made up to 31 March 2001 (13 pages)
29 November 2001Ad 20/11/01-20/11/01 £ si 29585@1=29585 £ ic 100/29685 (1 page)
28 November 2001Registered office changed on 28/11/01 from: 3 kensington bishop auckland county durham DL14 6HX (1 page)
5 November 2001New secretary appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned;director resigned (1 page)
17 April 2001Return made up to 10/03/01; full list of members (7 pages)
8 January 2001Director resigned (1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
15 May 2000£ nc 100000/200000 08/05/00 (1 page)
15 May 2000Memorandum and Articles of Association (10 pages)
11 May 2000Ad 08/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
16 March 2000New director appointed (2 pages)
10 March 2000Incorporation (14 pages)