Company NameCurly Kenny Limited
Company StatusDissolved
Company Number04175885
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameKildare (Motor Sales) Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRhianna Kenny
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(3 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 18 March 2014)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Hall Mews
Clifford Road Boston Spa
Wetherby Leeds
West Yorkshire
LS23 6DT
Secretary NameMariesa-Claire Martire
NationalityBritish
StatusClosed
Appointed19 June 2001(3 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 18 March 2014)
RoleStudent
Correspondence Address47 Nesfield Crescent
Leeds
Yorkshire
LS10 3LH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressThe Barn Hall Mews
Clifford Road Boston Spa
Wetherby Leeds
West Yorkshire
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013Application to strike the company off the register (3 pages)
22 November 2013Application to strike the company off the register (3 pages)
11 March 2013Director's details changed for Rhianna Kenny on 4 March 2013 (2 pages)
11 March 2013Director's details changed for Rhianna Kenny on 4 March 2013 (2 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
(3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
(3 pages)
11 March 2013Director's details changed for Rhianna Kenny on 4 March 2013 (2 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
(3 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2012Annual return made up to 8 March 2012 (13 pages)
21 March 2012Annual return made up to 8 March 2012 (13 pages)
21 March 2012Annual return made up to 8 March 2012 (13 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 June 2011Director's details changed for Rhianna Kenny on 5 April 2011 (2 pages)
10 June 2011Director's details changed for Rhianna Kenny on 5 April 2011 (2 pages)
10 June 2011Director's details changed for Rhianna Kenny on 5 April 2011 (2 pages)
21 April 2011Annual return made up to 8 March 2011 (13 pages)
21 April 2011Annual return made up to 8 March 2011 (13 pages)
21 April 2011Annual return made up to 8 March 2011 (13 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 May 2009Return made up to 08/03/09; full list of members (7 pages)
9 May 2009Return made up to 08/03/09; full list of members (7 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 May 2008Return made up to 08/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2008Return made up to 08/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 April 2007Return made up to 08/03/07; full list of members (6 pages)
2 April 2007Return made up to 08/03/07; full list of members (6 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 March 2006Return made up to 08/03/06; full list of members (6 pages)
15 March 2006Return made up to 08/03/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005Return made up to 08/03/05; full list of members (6 pages)
14 April 2005Return made up to 08/03/05; full list of members (6 pages)
20 May 2004Return made up to 08/03/04; full list of members (6 pages)
20 May 2004Return made up to 08/03/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 April 2004Registered office changed on 26/04/04 from: 179A high street boston spa wetherby west yorkshire LS23 6AA (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 179A high street boston spa wetherby west yorkshire LS23 6AA (2 pages)
30 May 2003Return made up to 08/03/03; full list of members (6 pages)
30 May 2003Return made up to 08/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 May 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
31 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
31 May 2002Return made up to 08/03/02; full list of members (6 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
13 July 2001New secretary appointed (2 pages)
26 June 2001Nc inc already adjusted 19/06/01 (1 page)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2001Company name changed kildare (motor sales) LTD\certificate issued on 22/06/01 (2 pages)
22 June 2001Company name changed kildare (motor sales) LTD\certificate issued on 22/06/01 (2 pages)
8 March 2001Incorporation (10 pages)