Company NameKenburgh Investments (Northern) Limited
Company StatusDissolved
Company Number02844999
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGraham Wood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard Wetherby Road
Sicklinghall
Wetherby
West Yorkshire
LS22 4AR
Director NameKenneth Mawson Norris
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(11 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 13 May 2008)
RoleBricklayer
Correspondence AddressPool House Farm
Poole In Wharfedale
Otley
West Yorkshire
LS21 1EG
Secretary NameGraham Wood
NationalityBritish
StatusClosed
Appointed27 July 1994(11 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressThe Orchard Wetherby Road
Sicklinghall
Wetherby
West Yorkshire
LS22 4AR
Secretary NameJohn Holmes
NationalityBritish
StatusClosed
Appointed03 August 1995(1 year, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address3 Grays Court
Chantry Road
Bishops Stortford
Hertfordshire
CM23 2UU
Director NameJohn Holmes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleInsurance Broker
Correspondence Address3 Grays Court
Chantry Road
Bishops Stortford
Hertfordshire
CM23 2UU
Director NameDavid Norman Price
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address121 Thaxted Road
Saffron Walden
Essex
CB11 3AG
Secretary NameDavid Norman Price
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address121 Thaxted Road
Saffron Walden
Essex
CB11 3AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2008Return of final meeting of creditors (1 page)
22 January 2008Notice of completion of voluntary arrangement (8 pages)
18 August 2007Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2007 (3 pages)
29 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2006 (3 pages)
27 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (3 pages)
27 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (3 pages)
27 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (3 pages)
8 May 2004Registered office changed on 08/05/04 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP (1 page)
8 May 2004Registered office changed on 08/05/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
17 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2002 (4 pages)
14 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2001 (4 pages)
25 April 2001Registered office changed on 25/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
1 March 2001Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2000 (4 pages)
1 March 2001Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 1999 (4 pages)
18 November 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
18 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 1998 (2 pages)
29 October 1996Registered office changed on 29/10/96 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
23 October 1996Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
13 September 1996Registered office changed on 13/09/96 from: marlborough house 1 marlborough road bradford west yorkshire BD8 7LD (1 page)
13 September 1996Appointment of a liquidator (1 page)
25 March 1996Order of court to wind up (1 page)
22 February 1996Director resigned (2 pages)
30 November 1995Registered office changed on 30/11/95 from: marlborough house marlborough road marlborough lane bradford BD8 7LD (1 page)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Registered office changed on 21/11/95 from: c/o lishman sidwell campbell & price. Marlborough house, marlborough road, bradford BD8 7LD (1 page)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
21 November 1994Return made up to 16/08/94; full list of members (4 pages)