Company NameKennedy & Donkin Limited
Company StatusDissolved
Company Number04103325
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameParsons Brinckerhoff (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard James Proctor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 14 May 2013)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YQ
Secretary NameRichard James Proctor
NationalityBritish
StatusClosed
Appointed07 January 2010(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 14 May 2013)
RoleCompany Director
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YQ
Director NameMr Nicholas William John Flew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 14 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court William Armstrong
Drive Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusResigned
Appointed12 February 2001(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 08 January 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameMark Gordon Webster
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(9 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 May 2002)
RoleAccountant
Correspondence AddressThe Old Vicarage
Church Road
East Harptree
North Somerset
BS40 6AY
Director NameStanley John Embleton Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 January 2010)
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
StatusResigned
Appointed13 October 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address69 Jesmond Park West
High Heaton
Newcastle Upon Tyne
NE7 7BY
Director NameMr Eric Charles Burton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Whinbank
Ponteland
Newcastle Upon Tyne
NE20 9HX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

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

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
(4 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
(4 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
13 April 2010Accounts for a dormant company made up to 24 October 2009 (6 pages)
13 April 2010Accounts for a dormant company made up to 24 October 2009 (6 pages)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
16 January 2010Termination of appointment of Stanley Davidson as a director (2 pages)
16 January 2010Termination of appointment of Stanley Davidson as a secretary (2 pages)
16 January 2010Termination of appointment of Stanley Davidson as a director (2 pages)
16 January 2010Termination of appointment of Stanley Davidson as a secretary (2 pages)
14 January 2010Appointment of Richard James Proctor as a director (3 pages)
14 January 2010Appointment of Richard James Proctor as a secretary (3 pages)
14 January 2010Appointment of Richard James Proctor as a secretary (3 pages)
14 January 2010Appointment of Richard James Proctor as a director (3 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Stanley John Embleton Davidson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Stanley John Embleton Davidson on 10 December 2009 (2 pages)
11 February 2009Total exemption full accounts made up to 24 October 2008 (5 pages)
11 February 2009Total exemption full accounts made up to 24 October 2008 (5 pages)
8 December 2008Return made up to 30/10/08; full list of members (3 pages)
8 December 2008Return made up to 30/10/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 24 October 2007 (5 pages)
4 February 2008Total exemption full accounts made up to 24 October 2007 (5 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 24 October 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 24 October 2006 (5 pages)
6 November 2006Return made up to 30/10/06; full list of members (2 pages)
6 November 2006Return made up to 30/10/06; full list of members (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
18 April 2006Accounts for a dormant company made up to 24 October 2005 (6 pages)
18 April 2006Accounts made up to 24 October 2005 (6 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
27 June 2005Accounts made up to 24 October 2004 (6 pages)
27 June 2005Accounts for a dormant company made up to 24 October 2004 (6 pages)
10 November 2004Return made up to 30/10/04; full list of members (7 pages)
15 October 2004Company name changed parsons brinckerhoff (uk) limite d\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed parsons brinckerhoff (uk) limite d\certificate issued on 15/10/04 (2 pages)
6 August 2004Accounts made up to 24 October 2003 (6 pages)
6 August 2004Accounts for a dormant company made up to 24 October 2003 (6 pages)
3 December 2003New director appointed (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Return made up to 30/10/03; full list of members (7 pages)
3 December 2003New director appointed (1 page)
3 December 2003Return made up to 30/10/03; full list of members (7 pages)
22 October 2003New director appointed (1 page)
22 October 2003New director appointed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
7 August 2003Accounts made up to 24 October 2002 (6 pages)
7 August 2003Accounts for a dormant company made up to 24 October 2002 (6 pages)
1 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 24 October 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 24 October 2001 (6 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
6 November 2001Return made up to 30/10/01; full list of members (6 pages)
6 November 2001Return made up to 30/10/01; full list of members (6 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
24 August 2001Accounting reference date shortened from 30/11/01 to 24/10/01 (1 page)
24 August 2001Accounting reference date shortened from 30/11/01 to 24/10/01 (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
18 June 2001Registered office changed on 18/06/01 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Registered office changed on 10/11/00 from: saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
7 November 2000Incorporation (12 pages)