Company NameKensington Homes (NE) Limited
Company StatusDissolved
Company Number05078000
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date7 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Michelle Petra Moran
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2006(2 years after company formation)
Appointment Duration8 years, 1 month (closed 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lupin Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0TP
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed28 November 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 07 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMr David Cameron Little
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Director NameMr Jeffrey John Ayre
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 March 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Lupin Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0TP
Secretary NameElizabeth Gibbon
NationalityBritish
StatusResigned
Appointed20 December 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Atholl Close
Darlington
Durham
DL1 3PG
Director NameMr David Thomas Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMr Jeffrey John Ayre
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lupin Close
Bishop Auckland
Co Durham
DL14 0TP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameFilemark Limited (Corporation)
StatusResigned
Appointed10 June 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2005)
Correspondence Address37 Market Street
Ferryhill
County Durham
DL17 8JH

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2014Completion of winding up (1 page)
7 February 2014Completion of winding up (1 page)
12 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 12 November 2012 (1 page)
14 August 2012Order of court to wind up (2 pages)
14 August 2012Order of court to wind up (2 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(4 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 March 2011Termination of appointment of a director (1 page)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 March 2011Termination of appointment of a director (1 page)
29 March 2011Termination of appointment of Jeffrey Ayre as a director (1 page)
29 March 2011Termination of appointment of Jeffrey Ayre as a director (1 page)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 August 2010Appointment of Mr Jeffrey John Ayre as a director (2 pages)
31 August 2010Appointment of Mr Jeffrey John Ayre as a director (2 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Michelle Petra Moran on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Michelle Petra Moran on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Michelle Petra Moran on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from unit 6 evans business centre belmont industrial estate durham DH1 1ST (1 page)
1 December 2008Director appointed mr david thomas scott (1 page)
1 December 2008Appointment terminated director david scott (1 page)
1 December 2008Appointment terminated secretary elizabeth gibbon (1 page)
1 December 2008Secretary appointed mr david thomas scott (1 page)
1 December 2008Registered office changed on 01/12/2008 from unit 6 evans business centre belmont industrial estate durham DH1 1ST (1 page)
1 December 2008Secretary appointed mr david thomas scott (1 page)
1 December 2008Appointment terminated director david scott (1 page)
1 December 2008Appointment terminated secretary elizabeth gibbon (1 page)
1 December 2008Director appointed mr david thomas scott (1 page)
15 July 2008Return made up to 28/02/08; full list of members (3 pages)
15 July 2008Return made up to 28/02/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from unit 5 evans business centre belmont industrial estate durham DH1 1ST (1 page)
14 July 2008Registered office changed on 14/07/2008 from unit 5 evans business centre belmont industrial estate durham DH1 1ST (1 page)
8 April 2008Appointment terminated director jeffrey ayre (1 page)
8 April 2008Appointment terminated director jeffrey ayre (1 page)
1 April 2008Director appointed michelle petra moran (2 pages)
1 April 2008Director appointed michelle petra moran (2 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Registered office changed on 18/05/07 from: unit 6 evans business centre belmont industrial estate durham DH1 1ST (1 page)
18 May 2007Return made up to 18/03/07; full list of members (2 pages)
18 May 2007Return made up to 18/03/07; full list of members (2 pages)
18 May 2007Registered office changed on 18/05/07 from: unit 6 evans business centre belmont industrial estate durham DH1 1ST (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2006Return made up to 18/03/06; full list of members (2 pages)
19 July 2006Return made up to 18/03/06; full list of members (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 33 cockton hill road bishop auckland co durham DL14 6HS (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 33 cockton hill road bishop auckland co durham DL14 6HS (1 page)
4 January 2006Secretary resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 37-38 market street ferryhill county durham DL17 8JH (1 page)
22 November 2005Registered office changed on 22/11/05 from: 37-38 market street ferryhill county durham DL17 8JH (1 page)
23 July 2005Particulars of mortgage/charge (7 pages)
23 July 2005Particulars of mortgage/charge (7 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
23 March 2005Return made up to 18/03/05; full list of members (2 pages)
23 March 2005Return made up to 18/03/05; full list of members (2 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
18 June 2004New director appointed (2 pages)
18 March 2004Incorporation (15 pages)
18 March 2004Incorporation (15 pages)