Company NameKenlac Limited
Company StatusDissolved
Company Number05801306
CategoryPrivate Limited Company
Incorporation Date29 April 2006(18 years ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kenneth Whiley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(2 days after company formation)
Appointment Duration16 years, 3 months (closed 23 August 2022)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Secretary NameJean Pamela Whiley
NationalityBritish
StatusResigned
Appointed01 May 2006(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 2008)
RoleSecretary
Correspondence Address3 Beechcombe
Corringham
Essex
SS17 9DN
Secretary NameMr Paul Anthony Baker
NationalityBritish
StatusResigned
Appointed29 April 2008(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrover House Grover Walk
Corringham
Essex
SS17 7LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLilybell
Colchester Road
Colchester
CO5 0EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kenneth Whiley
100.00%
Ordinary

Financials

Year2014
Net Worth£306
Cash£9,441
Current Liabilities£9,135

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2016Registered office address changed from Grover House, Grover Walk Corringham Essex SS17 7LS to 8 Kelly Road Basildon Essex SS13 2HL on 14 January 2016 (2 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 October 2013Termination of appointment of Paul Baker as a secretary (1 page)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 October 2009Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 November 2008Secretary appointed mr paul baker (1 page)
12 November 2008Appointment terminated secretary jean whiley (1 page)
12 May 2008Return made up to 29/04/08; full list of members (3 pages)
16 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
31 May 2007Return made up to 29/04/07; full list of members (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 12 kings parade king street stanford le hope essex SS17 0HR (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
29 April 2006Incorporation (11 pages)