Company NameKendall Smith Design Limited
Company StatusDissolved
Company Number04702901
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLisa Mooney Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 North Parade
Grantham
Lincolnshire
NG31 8AT
Director NameAlan William Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Appleyard Apartments
Haworth Close
Halifax
West Yorkshire
HX1 2NN
Director NameHugo Paul William Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKoinonia
Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Secretary NameAlan William Smith
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Appleyard Apartments
Haworth Close
Halifax
West Yorkshire
HX1 2NN
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address8 Appleyard Apartments
Haworth Close
Halifax
West Yorkshire
HX1 2NN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alan William Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,821
Cash£1,093
Current Liabilities£8,064

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
17 November 2015Application to strike the company off the register (3 pages)
13 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(6 pages)
13 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
5 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
23 March 2012Director's details changed for Alan William Smith on 1 March 2012 (2 pages)
23 March 2012Registered office address changed from Woodhouse Pole Moor Scammonden Huddersfield HD3 3FW on 23 March 2012 (1 page)
23 March 2012Director's details changed for Alan William Smith on 1 March 2012 (2 pages)
23 March 2012Director's details changed for Alan William Smith on 1 March 2012 (2 pages)
23 March 2012Secretary's details changed for Alan William Smith on 1 March 2012 (2 pages)
23 March 2012Registered office address changed from Woodhouse Pole Moor Scammonden Huddersfield HD3 3FW on 23 March 2012 (1 page)
23 March 2012Secretary's details changed for Alan William Smith on 1 March 2012 (2 pages)
23 March 2012Secretary's details changed for Alan William Smith on 1 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 19/03/09; full list of members (4 pages)
27 March 2009Return made up to 19/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 19/03/08; full list of members (4 pages)
22 April 2008Return made up to 19/03/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Return made up to 19/03/07; no change of members (7 pages)
13 August 2007Return made up to 19/03/07; no change of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 April 2005Return made up to 19/03/05; full list of members (7 pages)
28 April 2005Return made up to 19/03/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
15 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: c/o the information bureau LIMITED, 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: c/o the information bureau LIMITED, 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
19 March 2003Incorporation (12 pages)
19 March 2003Incorporation (12 pages)