Welton
East Yorkshire
HU15 1PT
Secretary Name | Mr Richard Sean Firth |
---|---|
Status | Closed |
Appointed | 30 March 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 2 Redcliff Road Melton Business Park Melton East Yorkshire HU14 3RS |
Director Name | Alan Robert Devonshire |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Independent Advisor |
Correspondence Address | 25 Acuba Court Beverley North Humberside HU17 9FB |
Director Name | Mr Ian Armstrong Welsby |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Newland Avenue Driffield East Yorkshire YO25 6TX |
Director Name | Mr Jonathan Alan Welsby |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Independent Advisor |
Country of Residence | England |
Correspondence Address | 1 Beach Approach Filey North Yorkshire YO14 9LB |
Director Name | Mr Robert Andrew Wilson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Kingswood Kemp Road Swanland HU14 3LX |
Secretary Name | Mr Ian Armstrong Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Newland Avenue Driffield East Yorkshire YO25 6TX |
Director Name | John Patrick Hastie |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 March 2000) |
Role | Insurance |
Correspondence Address | Warren Lodge Kiplingcotes Market Weighton York North Yorkshire YO4 3LY |
Director Name | Robert Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months (resigned 24 March 2000) |
Role | Insurance Broker |
Correspondence Address | 10 South Rise Skidby Cottingham East Yorkshire HU16 5UH |
Director Name | Mr Andrew John Churchill |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | The Warwicks 59 Lowerdale, Elloughton Brough North Humberside HU15 1SD |
Director Name | Mr Alan Laslett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2007) |
Role | Financier |
Correspondence Address | Red Lodge Oxspring Sheffield South Yorkshire S36 8YW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | kennetticf.co.uk |
---|
Registered Address | 2 Redcliff Road Melton Business Park Melton East Yorkshire HU14 3RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
1000 at £1 | Icf Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 May 2006 | Delivered on: 3 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a the old factory, westgate, driffield (the ground floor). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2011 | Termination of appointment of Jonathan Welsby as a director (1 page) |
31 October 2011 | Termination of appointment of Jonathan Welsby as a director (1 page) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Termination of appointment of Ian Welsby as a secretary (1 page) |
5 July 2010 | Termination of appointment of Ian Welsby as a secretary (1 page) |
5 July 2010 | Appointment of Mr Richard Sean Firth as a secretary (1 page) |
5 July 2010 | Appointment of Mr Richard Sean Firth as a secretary (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 February 2010 | Annual return made up to 26 August 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 26 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Jonathan Alan Welsby on 9 July 2009 (1 page) |
19 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Director's details changed for Jonathan Alan Welsby on 9 July 2009 (1 page) |
19 October 2009 | Director's details changed for Jonathan Alan Welsby on 9 July 2009 (1 page) |
19 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
18 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
18 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
9 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
9 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from melton business park 2 redcliff road melton east yorkshire HU14 3RS (1 page) |
8 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from melton business park 2 redcliff road melton east yorkshire HU14 3RS (1 page) |
8 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from the old factory westgate driffield east yorkshire YO25 6TH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from the old factory westgate driffield east yorkshire YO25 6TH (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Return made up to 26/08/06; full list of members (4 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 26/08/06; full list of members (4 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 21 kings mill road driffield east yorkshire YO25 6TT (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 21 kings mill road driffield east yorkshire YO25 6TT (1 page) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Ad 30/03/06--------- £ si 992@1=992 £ ic 8/1000 (3 pages) |
18 May 2006 | Ad 30/03/06--------- £ si 992@1=992 £ ic 8/1000 (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Return made up to 26/08/05; full list of members (4 pages) |
1 September 2005 | Return made up to 26/08/05; full list of members (4 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 5 little wold lane south cave brough east yorkshire HU15 2AZ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 5 little wold lane south cave brough east yorkshire HU15 2AZ (1 page) |
14 April 2005 | Accounting reference date shortened from 30/10/05 to 31/03/05 (1 page) |
14 April 2005 | Accounting reference date shortened from 30/10/05 to 31/03/05 (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members
|
2 September 2004 | Return made up to 26/08/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 23 parliament street hull east yorkshire HU1 2AP (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 23 parliament street hull east yorkshire HU1 2AP (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
8 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 October 2002 (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 October 2002 (7 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 53 beverley road hull north humberside HU3 1XL (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 53 beverley road hull north humberside HU3 1XL (1 page) |
31 August 2001 | Return made up to 26/08/01; full list of members
|
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Return made up to 26/08/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
14 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
18 September 2000 | Return made up to 26/08/00; full list of members
|
18 September 2000 | Return made up to 26/08/00; full list of members
|
27 July 2000 | Registered office changed on 27/07/00 from: 104/106 boothferry road hull north humberside HU4 6ER (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 104/106 boothferry road hull north humberside HU4 6ER (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Company name changed devonshire wilson corporate fina nce LIMITED\certificate issued on 07/04/00 (3 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Company name changed devonshire wilson corporate fina nce LIMITED\certificate issued on 07/04/00 (3 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
3 November 1999 | Ad 15/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 November 1999 | Ad 15/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 November 1999 | Accounting reference date extended from 31/08/00 to 30/10/00 (1 page) |
3 November 1999 | Accounting reference date extended from 31/08/00 to 30/10/00 (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 1999 | New director appointed (2 pages) |
26 August 1999 | Incorporation (13 pages) |
26 August 1999 | Incorporation (13 pages) |