Company NameKenlow Ltd
Company StatusDissolved
Company Number06192134
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Lee Kennedy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Laburnum Road
Sunderland
SR6 9RW
Director NameMr Christopher Lowden
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Grange
East Boldon
Tyne And Wear
NE36 0EP
Secretary NameMr Christopher Lowden
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Grange
East Boldon
Tyne And Wear
NE36 0EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Christopher Lowden
50.00%
Ordinary
1 at £1Steven Lee Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£417
Cash£20,674
Current Liabilities£25,688

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
27 February 2018Liquidators' statement of receipts and payments to 10 January 2018 (11 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 20 April 2017 (2 pages)
24 January 2017Statement of affairs with form 4.19 (6 pages)
24 January 2017Appointment of a voluntary liquidator (1 page)
24 January 2017Statement of affairs with form 4.19 (6 pages)
24 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-11
(1 page)
24 January 2017Appointment of a voluntary liquidator (1 page)
24 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-11
(1 page)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Christopher Lowden on 29 March 2010 (2 pages)
28 April 2010Director's details changed for Steven Lee Kennedy on 29 March 2010 (2 pages)
28 April 2010Director's details changed for Steven Lee Kennedy on 29 March 2010 (2 pages)
28 April 2010Director's details changed for Christopher Lowden on 29 March 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 29/03/09; full list of members (3 pages)
3 April 2009Return made up to 29/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Return made up to 29/03/08; full list of members (3 pages)
15 September 2008Return made up to 29/03/08; full list of members (3 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 April 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
29 March 2007Incorporation (9 pages)
29 March 2007Incorporation (9 pages)