Company NameLionweld Kennedy UK Limited
DirectorsJohn Barr and David Thomas Tait
Company StatusLiquidation
Company Number02855463
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 6 months ago)
Previous NamesFoldacrest Limited and Lionweld Kennedy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Barr
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Springfield Park
Alnwick
Northumberland
NE66 2NH
Director NameDavid Thomas Tait
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(8 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address12 Lethan Drive
Newlands
Glasgow
G42 2SL
Scotland
Secretary NameMr James Keegan
NationalityBritish
StatusCurrent
Appointed01 July 2004(10 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonegate
Eston
Middlesbrough
Cleveland
TS6 9NP
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed14 October 1993(3 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Director NameAndrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1993(3 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Secretary NameAndrew Olaf Fischer
NationalityGerman
StatusResigned
Appointed14 October 1993(3 weeks, 2 days after company formation)
Appointment Duration6 months (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(4 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 1998)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameJohn Terence Lindley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(6 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address4 Cleveland Way
Faceby In Cleveland
Middlesbrough
Cleveland
TS9 7DE
Director NamePaul Gee
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 1999)
RoleGeneral Manager
Correspondence Address11 Glendale
Guisborough
Cleveland
TS14 8JF
Director NameMrs Margaret Elizabeth Jubb
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1995)
RoleFinance Director
Correspondence Address32 Cookgate
Nunthorpe
Middlesbrough
Cleveland
TS7 0LP
Secretary NameMrs Margaret Elizabeth Jubb
NationalityBritish
StatusResigned
Appointed01 June 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1995)
RoleFinance Director
Correspondence Address32 Cookgate
Nunthorpe
Middlesbrough
Cleveland
TS7 0LP
Director NameMr Colin Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 1999)
RoleDirector And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Willerby Drive
Gosforth
Newcastle Upon Tyne
NE3 5LL
Director NameMr Neil Chesterman Snowling
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 31 January 1996)
RoleManaging Director
Correspondence Address224 Norton Lane
Sheffield
South Yorkshire
S8 8HB
Director NameTrevor Robert Moore
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address3 Gainsborough Road
Dronfield
Derbyshire
S18 1QT
Secretary NameTrevor Robert Moore
NationalityBritish
StatusResigned
Appointed07 July 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address3 Gainsborough Road
Dronfield
Derbyshire
S18 1QT
Director NameMichael John Scanlon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2000)
RoleAccountant
Correspondence Address25 Frensham Drive
Hartlepool
Cleveland
TS25 5BY
Secretary NameMichael John Scanlon
NationalityBritish
StatusResigned
Appointed24 March 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2000)
RoleAccountant
Correspondence Address25 Frensham Drive
Hartlepool
Cleveland
TS25 5BY
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(4 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 September 1998)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameRoss Stanley Joblin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 September 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2002)
RoleCompany Director
Correspondence Address18 Haydens Road
Beaumaris
Victoria 3193
Australia
Director NameRodney Samimi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address38 Castle Dyke Wynd
Yarm
Cleveland
TS15 9DE
Director NameGeorge Kladouhos
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2001)
RoleChartered Accountant
Correspondence Address17 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Secretary NameGeorge Kladouhos
NationalityAustralian
StatusResigned
Appointed01 September 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2001)
RoleChartered Accountant
Correspondence Address17 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Director NameDarryl Levin
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(7 years after company formation)
Appointment Duration8 months (resigned 15 June 2001)
RoleExecutive
Correspondence Address782 Burwood Road
East Hawthorn
Victoria 3123
Australia
Director NameWilliam Robert Bisset
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 2001(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 July 2002)
RoleEngineer
Correspondence Address10 Bolton Lane
Hampton
Victoria 3188
Australia
Secretary NameMr Michael Paul Sayer
NationalityBritish
StatusResigned
Appointed12 November 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Clevegate
Nunthorpe
Middlesbrough
TS7 0LN
Director NameAnthony Bradley
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 January 2003)
RoleGeneral Manager
Correspondence Address25 Hulse House
Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameMr Michael Paul Sayer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(10 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Clevegate
Nunthorpe
Middlesbrough
TS7 0LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCloth Hall Court
PO Box 61
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,728,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
16 May 2006Notice of move from Administration to Dissolution (7 pages)
30 January 2006Statement of affairs (5 pages)
15 December 2005Administrator's progress report (8 pages)
12 July 2005Statement of administrator's proposal (17 pages)
25 May 2005Registered office changed on 25/05/05 from: marsh road middlesbrough cleveland TS1 5JS (1 page)
19 May 2005Appointment of an administrator (1 page)
8 November 2004Director resigned (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
8 July 2004Full accounts made up to 31 December 2003 (13 pages)
16 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2004New director appointed (3 pages)
23 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 2003Full accounts made up to 31 December 2002 (31 pages)
29 August 2002Full accounts made up to 31 December 2001 (18 pages)
23 August 2002Re section 394 (1 page)
6 August 2002Declaration of assistance for shares acquisition (4 pages)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 July 2002Declaration of assistance for shares acquisition (4 pages)
21 July 2002£ nc 12252200/12757200 03/07/02 (1 page)
21 July 2002Ad 03/07/02--------- £ si 505000@1=505000 £ ic 12251202/12756202 (2 pages)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2002Particulars of mortgage/charge (5 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
8 July 2002Particulars of mortgage/charge (5 pages)
8 July 2002Particulars of mortgage/charge (5 pages)
8 July 2002Particulars of mortgage/charge (5 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
25 October 2001Full accounts made up to 31 December 2000 (18 pages)
27 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
22 March 2001Full accounts made up to 31 December 1999 (18 pages)
1 March 2001Ad 30/11/99--------- £ si 250000@1 (2 pages)
1 March 2001Ad 11/01/01--------- £ si 900000@1=900000 £ ic 7946202/8846202 (2 pages)
1 March 2001Nc inc already adjusted 07/03/00 (1 page)
1 March 2001Ad 16/08/00--------- £ si 1105000@1 (2 pages)
1 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
1 March 2001Nc inc already adjusted 30/11/99 (1 page)
1 March 2001Ad 16/08/00--------- £ si 1900000@1 (2 pages)
1 March 2001Nc inc already adjusted 16/08/00 (1 page)
1 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
1 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
1 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
1 March 2001Nc inc already adjusted 11/01/01 (1 page)
1 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
1 March 2001Ad 07/03/00--------- £ si 150000@1 (2 pages)
1 March 2001Nc inc already adjusted 16/08/00 (1 page)
11 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 November 2000New director appointed (2 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned;director resigned (1 page)
15 November 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
18 November 1998Return made up to 21/09/98; full list of members (8 pages)
5 November 1998Full accounts made up to 31 December 1997 (17 pages)
8 October 1998New director appointed (4 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
16 September 1998£ nc 1000/7947200 02/09/98 (1 page)
16 September 1998Ad 02/09/98--------- £ si 7946200@1=7946200 £ ic 2/7946202 (2 pages)
29 October 1997Return made up to 21/09/97; no change of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (18 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
13 December 1996Particulars of mortgage/charge (14 pages)
23 October 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 July 1996Full accounts made up to 31 December 1995 (17 pages)
1 April 1996Director resigned (1 page)
19 September 1995Return made up to 21/09/95; full list of members (8 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
11 July 1995Secretary resigned;director resigned (1 page)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (18 pages)
17 May 1994Memorandum and Articles of Association (13 pages)
21 September 1993Incorporation (19 pages)