Company NameKernel Developments Ltd
Company StatusDissolved
Company Number02115506
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years ago)
Dissolution Date18 February 1997 (27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Graham Best
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 1993(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 18 February 1997)
RoleChartered Accountant
Correspondence Address1 The Cloisters
Grange Court Road
Harpenden
Hertfordshire
AL5 1DB
Director NameHilary Mary Cropper
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 18 February 1997)
RoleCompany Director
Correspondence AddressWoodlands
Parslows Hillock
Princes Risborough
Buckinghamshire
HP27 0RJ
Secretary NameThomas James Buchan Scott
NationalityBritish
StatusClosed
Appointed01 May 1996(9 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 18 February 1997)
RoleCompany Director
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameMrs Bridget Penelope Blow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1992)
RoleCompany Director
Correspondence Address17 Knighton Close
Broughton Astley
Leicester
Leicestershire
LE9 6UG
Director NameAndrew Francis Paul
Date of BirthApril 1947 (Born 77 years ago)
StatusResigned
Appointed05 June 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Mead
Crown Lane
Farnham Royal
Buckinghamshire
SL2 3SF
Secretary NameAndrew Francis Paul
StatusResigned
Appointed05 June 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Mead
Crown Lane
Farnham Royal
Buckinghamshire
SL2 3SF
Director NameAlexander Meyer Livingstone
NationalityBritish
StatusResigned
Appointed30 October 1992(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressBridge House
26 High Street
Welwyn
Hertfordshire
AL6 9EQ
Secretary NameAlexander Meyer Livingstone
NationalityBritish
StatusResigned
Appointed30 October 1992(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressBridge House
26 High Street
Welwyn
Hertfordshire
AL6 9EQ
Secretary NameDavid Graham Best
NationalityAmerican
StatusResigned
Appointed30 April 1993(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 May 1996)
RoleChartered Accountant
Correspondence Address1 The Cloisters
Grange Court Road
Harpenden
Hertfordshire
AL5 1DB

Location

Registered AddressKernel House
Killingbeck Drive
Killingbeck
Leeds
LS14 6UF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
17 September 1996Application for striking-off (1 page)
9 September 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
13 June 1996New secretary appointed (1 page)
13 June 1996Secretary resigned (2 pages)
28 December 1995Return made up to 30/10/95; change of members (6 pages)
13 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)