Company NameKreenlodge Limited
Company StatusDissolved
Company Number01956342
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJane Leyland
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressDove Cottage 2 Wordsworth Court
Waterhall Lane Penistone
Sheffield
South Yorkshire
S36 8EQ
Director NameRichard Leyland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressDove Cottage 2 Wordsworth Court
Waterhall Lane Penistone
Sheffield
South Yorkshire
S36 8EQ
Secretary NameJane Leyland
NationalityBritish
StatusClosed
Appointed29 August 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressDove Cottage 2 Wordsworth Court
Waterhall Lane Penistone
Sheffield
South Yorkshire
S36 8EQ
Director NameKathleen Jean Lee Webb
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 1993)
RoleSchool Teacher
Correspondence AddressCobwebbs Cottage
6 Longdown Road Lower Bourne
Farnham
Surrey
GU10 3JS
Director NameDavid Cooney
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed25 May 1993(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 August 2001)
RoleCompany Dir
Correspondence Address4 Burden Park
Marett Court St. Helier
Jersey
Channel Islands
JE2 4PP
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed25 December 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
Correspondence Address1a The Old Yard Rectory Lane
Brasted
Westerham
Kent
TN16 1JP
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed25 December 1994(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 17 January 2002)
Correspondence AddressC/O 8 Baker Street
London
W1M 1DH

Location

Registered Address39-42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£405,871

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
5 February 2004Application for striking-off (1 page)
27 February 2003Return made up to 25/12/02; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: skellow hall skellow doncaster south yorkshire DN6 8JW (1 page)
23 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: cross hill old skellow doncaster south yorkshire DN6 8JW (1 page)
7 September 2001Auditor's resignation (1 page)
3 April 2001Registered office changed on 03/04/01 from: bowman house 2-10 bridge street reading berkshire RG1 2LU (1 page)
5 March 2001Return made up to 25/12/00; full list of members (6 pages)
5 October 2000Full accounts made up to 30 June 2000 (8 pages)
23 January 2000Return made up to 25/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Full accounts made up to 30 June 1999 (9 pages)
21 April 1999Full accounts made up to 30 June 1998 (10 pages)
8 January 1999Return made up to 25/12/98; no change of members (4 pages)
15 April 1998Full accounts made up to 30 June 1997 (8 pages)
1 February 1998Return made up to 25/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997Return made up to 25/12/96; full list of members (6 pages)
12 December 1996Full accounts made up to 30 June 1996 (8 pages)
20 June 1996Registered office changed on 20/06/96 from: horsell lodge, kettlewell hill, woking, surrey. GU21 4JA (1 page)
20 June 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
22 December 1995Return made up to 25/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)