Company NameKennedy's Kards Limited
Company StatusDissolved
Company Number01708665
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)
Dissolution Date5 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Keith Vernon Kennedy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(8 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 05 December 2011)
RoleCompany Director
Correspondence Address340 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4BB
Director NameMrs Susan Tattersall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(8 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 05 December 2011)
RoleCompany Director
Correspondence AddressRose Bank House
Bolton Road North, Ramsbottom
Bury
Lancashire
BL0 0NB
Secretary NameMrs Susan Tattersall
NationalityBritish
StatusClosed
Appointed10 May 1991(8 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 05 December 2011)
RoleCompany Director
Correspondence AddressRose Bank House
Bolton Road North, Ramsbottom
Bury
Lancashire
BL0 0NB
Director NameMr John Tattersall
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address2 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£728,955
Net Worth£266,269
Cash£58,433
Current Liabilities£1,792,242

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

5 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2011Final Gazette dissolved following liquidation (1 page)
5 December 2011Final Gazette dissolved following liquidation (1 page)
5 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2011Liquidators statement of receipts and payments to 19 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (5 pages)
31 December 2010Liquidators statement of receipts and payments to 19 December 2010 (5 pages)
31 December 2010Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
31 December 2010Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 19 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 19 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
15 January 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
4 July 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
4 July 2008Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
4 July 2008Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
27 October 2007Notice of Constitution of Liquidation Committee (2 pages)
27 October 2007Notice of Constitution of Liquidation Committee (2 pages)
28 September 2007Sec of state's release of liq (1 page)
28 September 2007Sec of state's release of liq (1 page)
17 August 2007O/C replacement of liquidator (24 pages)
17 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
17 August 2007O/C replacement of liquidator (24 pages)
17 August 2007Appointment of a voluntary liquidator (1 page)
17 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
17 August 2007Appointment of a voluntary liquidator (1 page)
7 August 2007Liquidators statement of receipts and payments (7 pages)
7 August 2007Liquidators' statement of receipts and payments (7 pages)
7 August 2007Liquidators' statement of receipts and payments (7 pages)
6 July 2007Registered office changed on 06/07/07 from: kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
6 July 2007Registered office changed on 06/07/07 from: kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
20 February 2007Registered office changed on 20/02/07 from: grant thornton uk LLP st johns centre 110 albion street leeds LS2 8LA (1 page)
20 February 2007Registered office changed on 20/02/07 from: grant thornton uk LLP st johns centre 110 albion street leeds LS2 8LA (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Registered office changed on 30/06/06 from: 59A derby street cheetham hill manchester M8 8HB (1 page)
30 June 2006Registered office changed on 30/06/06 from: 59A derby street cheetham hill manchester M8 8HB (1 page)
20 June 2006Result of meeting of creditors (16 pages)
20 June 2006Administrator's progress report (6 pages)
20 June 2006Administrator's progress report (6 pages)
20 June 2006Result of meeting of creditors (16 pages)
20 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
20 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
6 June 2006Statement of affairs (11 pages)
6 June 2006Statement of administrator's proposal (19 pages)
6 June 2006Statement of administrator's proposal (19 pages)
6 June 2006Statement of affairs (11 pages)
27 April 2006Appointment of an administrator (1 page)
27 April 2006Appointment of an administrator (1 page)
20 May 2005Return made up to 10/05/05; full list of members (7 pages)
20 May 2005Return made up to 10/05/05; full list of members (7 pages)
28 April 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
28 April 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
24 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
2 March 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
2 March 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
15 May 2003Return made up to 10/05/03; full list of members (7 pages)
15 May 2003Return made up to 10/05/03; full list of members (7 pages)
23 March 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
23 March 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
23 May 2002Return made up to 10/05/02; full list of members (7 pages)
23 May 2002Return made up to 10/05/02; full list of members (7 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
26 February 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
26 February 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
21 May 2001Return made up to 10/05/01; full list of members (6 pages)
21 May 2001Return made up to 10/05/01; full list of members (6 pages)
24 January 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
24 January 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
6 June 2000Return made up to 10/05/00; full list of members (6 pages)
6 June 2000Return made up to 10/05/00; full list of members (6 pages)
21 April 2000Accounts for a medium company made up to 30 June 1999 (14 pages)
21 April 2000Accounts for a medium company made up to 30 June 1999 (14 pages)
2 June 1999Return made up to 10/05/99; full list of members (6 pages)
2 June 1999Return made up to 10/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 May 1998Return made up to 10/05/98; no change of members (4 pages)
13 May 1998Return made up to 10/05/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 August 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
4 August 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
10 July 1997Return made up to 10/05/97; no change of members (4 pages)
10 July 1997Return made up to 10/05/97; no change of members (4 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
30 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1996Return made up to 10/05/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 August 1995Particulars of mortgage/charge (3 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (3 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
25 May 1995Return made up to 10/05/95; no change of members (4 pages)
25 May 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)