KENNEDY & DONKIN GENERATION & INDUSTRIAL LIMITED

Register to unlock more data on OkredoRegister

KENNEDY & DONKIN GENERATION & INDUSTRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02060259

Incorporation date

30/09/1986

Size

Dormant

Contacts

Registered address

Registered address

Amber Court, William Armstrong, Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YQCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2016
First Gazette notice for voluntary strike-off
dot icon26/07/2016
Application to strike the company off the register
dot icon31/05/2016
Statement by Directors
dot icon31/05/2016
Statement of capital on 2016-06-01
dot icon31/05/2016
Solvency Statement dated 03/12/15
dot icon31/05/2016
Resolutions
dot icon31/01/2016
Termination of appointment of Nikolas William Weston as a secretary on 2016-01-31
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Richard Proctor as a director
dot icon02/12/2013
Appointment of Mr Stephen Derek Bingham as a director
dot icon02/12/2013
Appointment of Mr Peter Turner Clark as a director
dot icon01/12/2013
Termination of appointment of Richard Proctor as a secretary
dot icon01/12/2013
Termination of appointment of Nicholas Flew as a director
dot icon01/12/2013
Appointment of Mr Nikolas William Weston as a secretary
dot icon08/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon11/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/09/2010
Current accounting period extended from 2010-10-24 to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon12/04/2010
Accounts for a dormant company made up to 2009-10-24
dot icon31/01/2010
Termination of appointment of Eric Burton as a director
dot icon20/01/2010
Termination of appointment of Stanley Davidson as a director
dot icon20/01/2010
Termination of appointment of Stanley Davidson as a secretary
dot icon19/01/2010
Appointment of Mr Nicholas William John Flew as a director
dot icon17/01/2010
Appointment of Mr Richard James Proctor as a director
dot icon17/01/2010
Appointment of Mr Richard James Proctor as a secretary
dot icon28/09/2009
Return made up to 07/09/09; full list of members
dot icon10/02/2009
Total exemption full accounts made up to 2008-10-24
dot icon21/09/2008
Return made up to 07/09/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-10-24
dot icon12/09/2007
Return made up to 07/09/07; full list of members
dot icon31/01/2007
Total exemption full accounts made up to 2006-10-24
dot icon19/09/2006
Return made up to 07/09/06; full list of members
dot icon21/08/2006
Director resigned
dot icon21/08/2006
New director appointed
dot icon17/04/2006
Accounts for a dormant company made up to 2005-10-24
dot icon18/09/2005
Return made up to 07/09/05; full list of members
dot icon18/09/2005
Registered office changed on 19/09/05 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne NE4 7YQ
dot icon26/06/2005
Accounts for a dormant company made up to 2004-10-24
dot icon21/09/2004
Return made up to 07/09/04; full list of members
dot icon05/08/2004
Accounts for a dormant company made up to 2003-10-24
dot icon21/10/2003
Director resigned
dot icon21/10/2003
New director appointed
dot icon06/10/2003
Return made up to 07/09/03; full list of members
dot icon06/08/2003
Accounts for a dormant company made up to 2002-10-24
dot icon02/10/2002
Return made up to 07/09/02; full list of members
dot icon01/09/2002
Total exemption small company accounts made up to 2001-10-24
dot icon16/05/2002
New director appointed
dot icon12/05/2002
Director resigned
dot icon01/10/2001
Accounting reference date shortened from 31/10/01 to 24/10/01
dot icon25/09/2001
Return made up to 07/09/01; full list of members
dot icon24/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon23/10/2000
Director's particulars changed
dot icon07/09/2000
Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ
dot icon07/09/2000
New director appointed
dot icon07/09/2000
Return made up to 07/09/00; full list of members
dot icon31/08/2000
Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ
dot icon31/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon10/08/2000
New director appointed
dot icon06/08/2000
Director resigned
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
New secretary appointed
dot icon18/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon11/10/1999
Return made up to 07/09/99; full list of members
dot icon10/08/1999
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon01/11/1998
Return made up to 07/09/98; no change of members
dot icon20/06/1998
Declaration of assistance for shares acquisition
dot icon20/06/1998
Resolutions
dot icon17/06/1998
Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed
dot icon09/06/1998
Secretary resigned
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Declaration of assistance for shares acquisition
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon01/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon11/10/1997
Return made up to 07/09/97; no change of members
dot icon21/08/1997
New secretary appointed
dot icon07/06/1997
Director resigned
dot icon26/03/1997
New secretary appointed
dot icon20/03/1997
Secretary resigned
dot icon19/03/1997
Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ
dot icon01/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon31/10/1996
Return made up to 07/09/96; full list of members
dot icon28/10/1996
New director appointed
dot icon28/10/1996
Director resigned
dot icon28/09/1996
New director appointed
dot icon28/09/1996
New director appointed
dot icon12/08/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon09/04/1996
Accounts for a dormant company made up to 1994-12-31
dot icon24/03/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon15/11/1995
Return made up to 07/09/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a dormant company made up to 1994-01-31
dot icon29/09/1994
New secretary appointed
dot icon29/09/1994
Return made up to 07/09/94; full list of members
dot icon11/06/1994
Secretary resigned
dot icon03/05/1994
Resolutions
dot icon29/03/1994
Accounting reference date shortened from 31/03 to 31/01
dot icon06/03/1994
Resolutions
dot icon06/03/1994
New director appointed
dot icon06/03/1994
New director appointed
dot icon06/12/1993
Director resigned
dot icon14/09/1993
Return made up to 07/09/93; full list of members
dot icon25/08/1993
Resolutions
dot icon25/08/1993
Resolutions
dot icon25/08/1993
Resolutions
dot icon24/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon30/09/1992
Return made up to 07/09/92; no change of members
dot icon18/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon18/08/1992
Resolutions
dot icon11/09/1991
Return made up to 07/09/91; no change of members
dot icon26/07/1991
Full accounts made up to 1991-03-31
dot icon28/02/1991
Director resigned
dot icon11/09/1990
Return made up to 07/09/90; full list of members
dot icon11/09/1990
Full accounts made up to 1990-03-31
dot icon15/08/1990
Director resigned
dot icon13/11/1989
New director appointed
dot icon18/10/1989
New director appointed
dot icon05/10/1989
Director resigned
dot icon03/10/1989
Director resigned
dot icon28/08/1989
Full accounts made up to 1989-03-31
dot icon28/08/1989
Return made up to 21/08/89; full list of members
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon04/08/1988
Full accounts made up to 1988-03-31
dot icon04/08/1988
Return made up to 28/07/88; full list of members
dot icon14/04/1988
Director resigned
dot icon26/01/1988
New director appointed
dot icon21/01/1988
New director appointed
dot icon23/11/1987
Return made up to 16/11/87; full list of members
dot icon19/10/1987
Secretary's particulars changed
dot icon15/09/1987
New director appointed
dot icon21/07/1987
Particulars of mortgage/charge
dot icon27/02/1987
New director appointed
dot icon11/12/1986
Accounting reference date notified as 31/03
dot icon25/11/1986
New secretary appointed;new director appointed
dot icon25/11/1986
Registered office changed on 26/11/86 from: 27 romford road london E15 4LJ
dot icon25/11/1986
Certificate of change of name
dot icon10/11/1986
Secretary resigned;director resigned
dot icon30/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Springate, John Raymond
Director
01/06/1996 - 02/08/2000
25
Davidson, Stanley John Embleton
Director
03/05/2002 - 08/01/2010
7
Mackellar, George William
Director
13/10/2003 - 14/08/2006
10
Bingham, Stephen Derek
Director
31/10/2013 - Present
17
Flew, Nicholas William John
Director
19/01/2010 - 31/10/2013
15

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 KENNEDY & DONKIN GENERATION & INDUSTRIAL LIMITED

KENNEDY & DONKIN GENERATION & INDUSTRIAL LIMITED is an(a) Dissolved company incorporated on 30/09/1986 with the registered office located at Amber Court, William Armstrong, Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YQ. There are currently 2 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 KENNEDY & DONKIN GENERATION & INDUSTRIAL LIMITED?

toggle

KENNEDY & DONKIN GENERATION & INDUSTRIAL LIMITED is currently Dissolved. It was registered on 30/09/1986 and dissolved on 31/10/2016.

Where is KENNEDY & DONKIN GENERATION & INDUSTRIAL LIMITED located?

toggle

KENNEDY & DONKIN GENERATION & INDUSTRIAL LIMITED is registered at Amber Court, William Armstrong, Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YQ.

What does KENNEDY & DONKIN GENERATION & INDUSTRIAL LIMITED do?

toggle

KENNEDY & DONKIN GENERATION & INDUSTRIAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KENNEDY & DONKIN GENERATION & INDUSTRIAL LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.