Company NameKensington Buildings Limited
Company StatusDissolved
Company Number00610517
CategoryPrivate Limited Company
Incorporation Date1 September 1958(65 years, 8 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameBill Jarvis Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(32 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorks
BD2 3NT
Director NameMr Frank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(32 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorks
BD2 3NT
Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(49 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorks
BD2 3NT
Director NameMr Frank Edward Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(50 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorks
BD2 3NT
Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(50 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorks
BD2 3NT
Director NameMr James Ernest Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed19 June 2009(50 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorks
BD2 3NT
Secretary NameMr William Ross Marshall
StatusClosed
Appointed19 June 2010(51 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 17 December 2013)
RoleCompany Director
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorks
BD2 3NT
Secretary NameMr Frank William Marshall
NationalityBritish
StatusResigned
Appointed20 June 1991(32 years, 10 months after company formation)
Appointment Duration19 years (resigned 19 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House Crag Lane
North Rigton
Leeds
West Yorkshire
LS17 0DE

Location

Registered AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorks
BD2 3NT
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

25 at £1Frank Edward Marshall
25.00%
Ordinary
25 at £1George Henry Ross Marshall
25.00%
Ordinary
25 at £1James Ernest Marshall
25.00%
Ordinary
25 at £1William Ross Marshall
25.00%
Ordinary

Financials

Year2014
Net Worth£670,104
Cash£6,815
Current Liabilities£32,899

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2013Application to strike the company off the register (3 pages)
23 August 2013Application to strike the company off the register (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Director's details changed for Mr James Ernest Marshall on 18 June 2012 (2 pages)
24 July 2012Director's details changed for Mr Frank Edward Marshall on 19 August 2011 (2 pages)
24 July 2012Director's details changed for Mr James Ernest Marshall on 18 June 2012 (2 pages)
24 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(6 pages)
24 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(6 pages)
24 July 2012Director's details changed for Mr Frank Edward Marshall on 19 August 2011 (2 pages)
23 July 2012Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages)
23 July 2012Director's details changed for Mr George Henry Ross Marshall on 19 August 2011 (2 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mr Frank Edward Marshall on 19 June 2011 (2 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mr Frank Edward Marshall on 19 June 2011 (2 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mr George Henry Ross Marshall on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Frank Edward Marshall on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr William Ross Marshall on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr William Ross Marshall on 19 June 2010 (2 pages)
29 June 2010Termination of appointment of Frank Marshall as a secretary (1 page)
29 June 2010Director's details changed for Mr Ernest Solomon Marshall on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Frank William Marshall on 19 June 2010 (2 pages)
29 June 2010Appointment of Mr William Ross Marshall as a secretary (1 page)
29 June 2010Director's details changed for Mr Ernest Solomon Marshall on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr James Ernest Marshall on 19 June 2010 (2 pages)
29 June 2010Termination of appointment of Frank Marshall as a secretary (1 page)
29 June 2010Director's details changed for Mr George Henry Ross Marshall on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr James Ernest Marshall on 19 June 2010 (2 pages)
29 June 2010Appointment of Mr William Ross Marshall as a secretary (1 page)
29 June 2010Director's details changed for Mr Frank Edward Marshall on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Frank William Marshall on 19 June 2010 (2 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (6 pages)
20 July 2009Director appointed mr george henry ross marshall (2 pages)
20 July 2009Director appointed mr frank edward marshall (2 pages)
20 July 2009Return made up to 20/06/09; full list of members (5 pages)
20 July 2009Director appointed mr frank edward marshall (2 pages)
20 July 2009Return made up to 20/06/09; full list of members (5 pages)
20 July 2009Director appointed mr george henry ross marshall (2 pages)
20 July 2009Director appointed mr james ernest marshall (2 pages)
20 July 2009Director appointed mr james ernest marshall (2 pages)
15 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
15 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
24 July 2008Director appointed mr william ross marshall (2 pages)
24 July 2008Director appointed mr william ross marshall (2 pages)
23 June 2008Director and secretary's change of particulars / frank marshall / 01/11/2007 (1 page)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Director and Secretary's Change of Particulars / frank marshall / 01/11/2007 / HouseName/Number was: , now: cedar house; Street was: stile house bridle stile, now: crag lane; Area was: shelf, now: ; Post Town was: halifax, now: north rigton; Region was: west yorkshire, now: north yorkshire; Post Code was: HX3 7NW, now: LS17 0DE (1 page)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
17 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
17 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
30 June 2006Return made up to 20/06/06; full list of members (3 pages)
30 June 2006Return made up to 20/06/06; full list of members (3 pages)
11 August 2005Return made up to 20/06/05; full list of members (3 pages)
11 August 2005Return made up to 20/06/05; full list of members (3 pages)
2 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
2 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
13 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
13 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
28 June 2004Return made up to 20/06/04; full list of members (8 pages)
28 June 2004Return made up to 20/06/04; full list of members (8 pages)
31 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
11 July 2003Return made up to 20/06/03; full list of members (8 pages)
11 July 2003Return made up to 20/06/03; full list of members (8 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 July 2002Return made up to 20/06/02; full list of members (8 pages)
18 July 2002Return made up to 20/06/02; full list of members (8 pages)
7 August 2001Auditor's resignation (1 page)
7 August 2001Auditor's resignation (1 page)
13 July 2001Return made up to 20/06/01; full list of members (7 pages)
13 July 2001Return made up to 20/06/01; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 20/06/00; full list of members (7 pages)
7 August 2000Return made up to 20/06/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 July 1999Return made up to 20/06/99; full list of members (6 pages)
26 July 1999Return made up to 20/06/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 July 1998Return made up to 20/06/98; no change of members (6 pages)
16 July 1998Return made up to 20/06/98; no change of members (6 pages)
4 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 July 1997Return made up to 20/06/97; no change of members (6 pages)
21 July 1997Return made up to 20/06/97; no change of members (6 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 July 1996Return made up to 20/06/96; full list of members (12 pages)
7 July 1996Return made up to 20/06/96; full list of members (12 pages)
13 May 1996Accounts for a small company made up to 31 October 1995 (10 pages)
13 May 1996Accounts for a small company made up to 31 October 1995 (10 pages)
26 July 1995Return made up to 20/06/95; no change of members (16 pages)
26 July 1995Return made up to 20/06/95; no change of members (10 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)