Company NameKensington Projects Limited
Company StatusDissolved
Company Number03148310
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Colin Michael Bessant
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 27 July 1999)
RoleCompany Director
Correspondence Address1 Champleys Mews
Pickering
North Yorkshire
YO18 7AE
Director NameNora Garden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 27 July 1999)
RoleCompany Director
Correspondence AddressCroft Cottage Chinnor Road
Towersey
Thame
Oxfordshire
OX9 3QY
Secretary NameVictoria Louise Hume
NationalityBritish
StatusClosed
Appointed10 June 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 27 July 1999)
RoleSecretary
Correspondence Address1 Champley Mews
Pickering
North Yorkshire
YO18 7AE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameEleanor Mary Bell
NationalityBritish
StatusResigned
Appointed31 May 1996(4 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 10 June 1996)
RoleCompany Director
Correspondence Address1 Champleys Mews
Pickering
North Yorkshire
YO18 7AE

Location

Registered Address1 Champleys Mews
Pickering
North Yorkshire
YO18 7AE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
25 February 1999Application for striking-off (1 page)
10 February 1999Return made up to 19/01/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
12 February 1998Return made up to 19/01/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
18 February 1997Return made up to 19/01/97; full list of members (6 pages)
11 September 1996Accounting reference date notified as 31/05 (1 page)
20 June 1996New director appointed (1 page)
20 June 1996Secretary resigned (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Ad 10/06/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: kemp house 152-160 city road london EC1V 2NP (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Ad 31/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 1996Incorporation (11 pages)