Company NameKendalls Letting Agents Limited
Company StatusDissolved
Company Number06230667
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Melanie Louise Kendall
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Greenside
Mapplewell
Barnsley
South Yorks
S75 6AU
Secretary NameMs Nicola Marie Kendall
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Greenside
Staincross
Barnsley
South Yorkshire
S75 6GU

Location

Registered AddressValley Road Station Road Industrial Estate C/O Linal Services Ltd
Wombwell
Barnsley
South Yorkshire
S73 0BS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardDarfield
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Melanie Louise Kendall
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
15 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
3 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(14 pages)
3 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(14 pages)
17 February 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
17 February 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
28 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(14 pages)
28 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(14 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
16 December 2013Director's details changed for Ms Melanie Louise Kendall on 10 December 2013 (3 pages)
16 December 2013Director's details changed for Ms Melanie Louise Kendall on 10 December 2013 (3 pages)
31 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(14 pages)
31 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(14 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
2 July 2012Annual return made up to 30 April 2012 (14 pages)
2 July 2012Annual return made up to 30 April 2012 (14 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
8 September 2011Director's details changed for Melony Louise Kendall on 8 August 2011 (3 pages)
8 September 2011Secretary's details changed for Ms Nicola Marie Kendall on 8 August 2011 (3 pages)
8 September 2011Director's details changed for Melony Louise Kendall on 8 August 2011 (3 pages)
8 September 2011Director's details changed for Melony Louise Kendall on 8 August 2011 (3 pages)
8 September 2011Secretary's details changed for Ms Nicola Marie Kendall on 8 August 2011 (3 pages)
8 September 2011Secretary's details changed for Ms Nicola Marie Kendall on 8 August 2011 (3 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
30 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
27 August 2009Return made up to 30/04/09; full list of members (6 pages)
27 August 2009Return made up to 30/04/09; full list of members (6 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
10 February 2009Registered office changed on 10/02/2009 from 30 barnsley road wombwell barnsley south yorkshire S73 8DD (1 page)
10 February 2009Registered office changed on 10/02/2009 from 30 barnsley road wombwell barnsley south yorkshire S73 8DD (1 page)
23 October 2008Return made up to 30/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2008Registered office changed on 23/10/2008 from 83 milton road, hoyland barnsley south yorkshire S74 9AZ (1 page)
23 October 2008Registered office changed on 23/10/2008 from 83 milton road, hoyland barnsley south yorkshire S74 9AZ (1 page)
23 October 2008Return made up to 30/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2007Incorporation (19 pages)
30 April 2007Incorporation (19 pages)