KENDALL PRESS LIMITED

Register to unlock more data on OkredoRegister

KENDALL PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01665301

Incorporation date

19/09/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1982)
dot icon06/09/2019
Final Gazette dissolved following liquidation
dot icon06/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2018
Liquidators' statement of receipts and payments to 2018-10-17
dot icon22/05/2018
Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 2018-05-23
dot icon27/02/2018
Liquidators' statement of receipts and payments to 2017-10-17
dot icon08/11/2017
Liquidators' statement of receipts and payments to 2013-10-17
dot icon09/01/2017
Liquidators' statement of receipts and payments to 2016-10-17
dot icon03/01/2016
Liquidators' statement of receipts and payments to 2015-10-17
dot icon28/12/2014
Liquidators' statement of receipts and payments to 2014-10-17
dot icon07/08/2013
Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 2013-08-08
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon13/09/2012
Registered office address changed from Crown House, Trafford Park Road, Trafford Park, Manchester. M17 1HG. on 2012-09-14
dot icon14/03/2012
Insolvency filing
dot icon14/03/2012
Notice of ceasing to act as a voluntary liquidator
dot icon20/11/2011
Liquidators' statement of receipts and payments to 2011-10-17
dot icon25/10/2010
Statement of affairs with form 4.19
dot icon25/10/2010
Appointment of a voluntary liquidator
dot icon25/10/2010
Resolutions
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/02/2010
Particulars of a mortgage or charge/co extend / charge no: 13
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Harry Washbourne on 2010-02-05
dot icon04/02/2010
Director's details changed for Michael Benjamin Charles Webb on 2010-02-05
dot icon04/02/2010
Director's details changed for Mr Craig Wilson Kendall on 2010-02-05
dot icon04/02/2010
Director's details changed for Martin Edward Rochford on 2010-02-05
dot icon03/01/2010
Termination of appointment of Gordan Crompton as a director
dot icon12/08/2009
Director appointed martin edward rochford
dot icon12/08/2009
Director appointed michael benjamin charles webb
dot icon12/08/2009
Director appointed gordon robert crompton
dot icon12/08/2009
Appointment terminated secretary helen kendall
dot icon24/07/2009
Amending 88(2)
dot icon14/06/2009
Memorandum and Articles of Association
dot icon14/06/2009
Particulars of contract relating to shares
dot icon14/06/2009
Ad 29/05/09\gbp si 282@1=282\gbp ic 1000/1282\
dot icon14/06/2009
Nc inc already adjusted 29/05/09
dot icon14/06/2009
Resolutions
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2009
Return made up to 31/12/08; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/08/2008
Return made up to 31/12/07; full list of members
dot icon10/08/2008
Director's change of particulars / harry washbourne / 18/09/2007
dot icon09/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2008
Total exemption small company accounts made up to 2006-07-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon13/08/2006
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon22/01/2006
Return made up to 31/12/05; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2005-01-31
dot icon19/07/2005
Accounts for a small company made up to 2004-01-31
dot icon30/01/2005
Return made up to 31/12/04; full list of members
dot icon18/11/2004
Particulars of mortgage/charge
dot icon20/07/2004
Return made up to 31/12/03; full list of members
dot icon03/12/2003
Accounts for a small company made up to 2003-01-31
dot icon09/11/2003
Particulars of mortgage/charge
dot icon07/09/2003
Resolutions
dot icon22/04/2003
Return made up to 31/12/02; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2002-01-31
dot icon24/03/2002
Return made up to 31/12/01; full list of members
dot icon03/12/2001
Accounts for a small company made up to 2001-01-31
dot icon12/08/2001
Accounts for a small company made up to 2000-01-31
dot icon05/04/2001
Notice of assignment of name or new name to shares
dot icon04/03/2001
Notice of assignment of name or new name to shares
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Director resigned
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon20/03/2000
New director appointed
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon22/01/2000
Accounting reference date extended from 31/10/99 to 31/01/00
dot icon05/04/1999
Return made up to 31/12/98; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-10-31
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon22/09/1997
Full accounts made up to 1996-10-31
dot icon19/11/1996
Particulars of mortgage/charge
dot icon15/07/1996
Full accounts made up to 1995-10-31
dot icon27/12/1995
Return made up to 31/12/95; full list of members
dot icon28/11/1995
Particulars of mortgage/charge
dot icon26/03/1995
Full accounts made up to 1994-10-31
dot icon03/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1993-10-31
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon02/08/1993
Full accounts made up to 1992-10-31
dot icon28/06/1993
Return made up to 31/12/92; full list of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon14/02/1992
Return made up to 31/12/91; no change of members
dot icon09/10/1991
Full accounts made up to 1990-10-31
dot icon27/06/1991
Particulars of mortgage/charge
dot icon15/05/1991
Return made up to 31/12/90; no change of members
dot icon28/06/1990
Full accounts made up to 1989-10-31
dot icon28/06/1990
Return made up to 31/12/89; full list of members
dot icon28/06/1990
Full accounts made up to 1988-10-31
dot icon01/08/1989
Accounts for a small company made up to 1987-10-31
dot icon23/07/1989
Return made up to 31/12/88; full list of members
dot icon23/07/1989
Return made up to 31/12/87; full list of members
dot icon14/05/1989
Registered office changed on 15/05/89 from: 9 crown lane manchester M4 4DQ
dot icon02/04/1987
Full accounts made up to 1986-08-31
dot icon02/04/1987
Accounts for a small company made up to 1985-10-31
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon02/04/1987
Registered office changed on 03/04/87 from: 477 buxton road great moor stockport SK2 7HE
dot icon29/03/1987
Accounting reference date shortened from 31/08 to 31/10
dot icon03/06/1986
Accounts for a small company made up to 1984-08-31
dot icon29/04/1986
Accounts for a small company made up to 1985-08-31
dot icon29/04/1986
Return made up to 25/12/84; full list of members
dot icon29/04/1986
Return made up to 22/11/85; full list of members
dot icon19/09/1982
Incorporation
dot icon19/09/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Michael Benjamin Charles
Director
01/06/2009 - Present
1
Crompton, Gordan Robert
Director
01/06/2009 - 30/06/2009
1
Washbourne, Harry
Director
01/02/2000 - Present
1
Rochford, Martin Edward
Director
01/06/2009 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KENDALL PRESS LIMITED

KENDALL PRESS LIMITED is an(a) Dissolved company incorporated on 19/09/1982 with the registered office located at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KENDALL PRESS LIMITED?

toggle

KENDALL PRESS LIMITED is currently Dissolved. It was registered on 19/09/1982 and dissolved on 06/09/2019.

Where is KENDALL PRESS LIMITED located?

toggle

KENDALL PRESS LIMITED is registered at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ.

What does KENDALL PRESS LIMITED do?

toggle

KENDALL PRESS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for KENDALL PRESS LIMITED?

toggle

The latest filing was on 06/09/2019: Final Gazette dissolved following liquidation.