Company NameThe Kenwood Centre Limited
Company StatusDissolved
Company Number04386547
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Anne Jervis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(2 years, 1 month after company formation)
Appointment Duration7 years (closed 17 May 2011)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address4 Williamson Road
Sheffield
South Yorkshire
S11 9AR
Director NameMrs Jane Elizabeth Kenny
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(2 years, 1 month after company formation)
Appointment Duration7 years (closed 17 May 2011)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address19 Kenwood Park Road
Nether Edge
Sheffield
South Yorkshire
S7 1NE
Secretary NameMrs Anne Jervis
NationalityBritish
StatusClosed
Appointed23 April 2004(2 years, 1 month after company formation)
Appointment Duration7 years (closed 17 May 2011)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address4 Williamson Road
Sheffield
South Yorkshire
S11 9AR
Director NameSimon Daniel Greenlees
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleContracts Manager
Correspondence Address7 Saint Hildas Way
Flackwell Heath
Buckinghamshire
HP10 9DE
Director NameMr Michael Hugh Pratt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchid House Spring Coppice
Lane End
Buckinghamshire
HP14 3NH
Secretary NameMr Michael Hugh Pratt
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchid House Spring Coppice
Lane End
Buckinghamshire
HP14 3NH
Director NameMrs Jane Elizabeth Kenny
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2004)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address19 Kenwood Park Road
Nether Edge
Sheffield
South Yorkshire
S7 1NE
Director NameMr Andrew Thomas Peet
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address29 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr Andrew Thomas Peet
NationalityBritish
StatusResigned
Appointed10 May 2002(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address29 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Kenwood Park Road
Nether Edge
Sheffield
South Yorkshire
S7 1NF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£135,959
Cash£190,770
Current Liabilities£94,640

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
30 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 56
(14 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 56
(14 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 56
(14 pages)
30 April 2009Return made up to 04/03/09; full list of members (4 pages)
30 April 2009Return made up to 04/03/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 April 2009Return made up to 04/03/08; full list of members; amend (5 pages)
2 April 2009Return made up to 04/03/08; full list of members; amend (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 March 2008Return made up to 04/03/08; full list of members (5 pages)
13 March 2008Return made up to 04/03/08; full list of members (5 pages)
20 June 2007Return made up to 04/03/07; no change of members (7 pages)
20 June 2007Return made up to 04/03/07; no change of members (7 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 March 2006Return made up to 04/03/06; full list of members (8 pages)
13 March 2006Return made up to 04/03/06; full list of members (8 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
29 April 2005Return made up to 04/03/05; full list of members (11 pages)
11 April 2005New director appointed (1 page)
11 April 2005New director appointed (1 page)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Ad 22/04/04--------- £ si 28@1=28 £ ic 28/56 (2 pages)
29 April 2004Ad 22/04/04--------- £ si 28@1=28 £ ic 28/56 (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
11 March 2004Return made up to 04/03/04; full list of members (8 pages)
11 March 2004Return made up to 04/03/04; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 April 2003Return made up to 04/03/03; full list of members (8 pages)
4 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
12 March 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
26 November 2002Registered office changed on 26/11/02 from: orchard house spring coppice,lane end high wycombe HP14 3NU (1 page)
26 November 2002Registered office changed on 26/11/02 from: orchard house spring coppice,lane end high wycombe HP14 3NU (1 page)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2002Memorandum and Articles of Association (10 pages)
16 November 2002Memorandum and Articles of Association (10 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Ad 14/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Ad 14/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
4 March 2002Incorporation (21 pages)