Company NameKentuckyty Contracting Ltd
Company StatusDissolved
Company Number10451414
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Bernard Rey Bernal
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityFilipino
StatusClosed
Appointed15 February 2017(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 18 February 2020)
RoleSales Clerk
Country of ResidencePhilippines
Correspondence AddressSuite 1 Fielden House 41 Rochdale Road
Todmorden
Yorkshire
OL14 6LD
Director NameMichal Rachwalak
Date of BirthJune 1992 (Born 31 years ago)
NationalityPolish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleWarehouse Op
Country of ResidenceUnited Kingdom
Correspondence AddressSeneca House Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX

Location

Registered AddressSuite 1 Fielden House
41 Rochdale Road
Todmorden
Yorkshire
OL14 6LD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaTodmorden
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
20 November 2019Application to strike the company off the register (1 page)
1 November 2019Micro company accounts made up to 5 April 2019 (6 pages)
25 February 2019Cessation of Michal Rachwalak as a person with significant control on 15 February 2017 (1 page)
26 November 2018Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 26 November 2018 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 5 April 2018 (6 pages)
3 April 2018Micro company accounts made up to 5 April 2017 (6 pages)
26 February 2018Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on 26 February 2018 (1 page)
8 January 2018Previous accounting period shortened from 31 October 2017 to 5 April 2017 (1 page)
13 November 2017Notification of Bernard Rey Bernal as a person with significant control on 15 February 2017 (2 pages)
13 November 2017Notification of Bernard Rey Bernal as a person with significant control on 15 February 2017 (2 pages)
10 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
21 February 2017Termination of appointment of Michal Rachwalak as a director on 15 February 2017 (1 page)
21 February 2017Termination of appointment of Michal Rachwalak as a director on 15 February 2017 (1 page)
20 February 2017Appointment of Mr Bernard Rey Bernal as a director on 15 February 2017 (2 pages)
20 February 2017Appointment of Mr Bernard Rey Bernal as a director on 15 February 2017 (2 pages)
7 February 2017Registered office address changed from 105 Gibraltar Street Sheffield S3 8UA United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 105 Gibraltar Street Sheffield S3 8UA United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 7 February 2017 (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)