Company NameKenneth May & Co Limited
Company StatusDissolved
Company Number06011463
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 4 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameWendy May Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(same day as company formation)
RoleProperty Investor
Correspondence Address14 Challacombe
Southend On Sea
Essex
SS1 3TY
Secretary NameWendy May Jones
NationalityBritish
StatusClosed
Appointed28 November 2006(same day as company formation)
RoleProperty Investor
Correspondence Address14 Challacombe
Southend On Sea
Essex
SS1 3TY
Director NameChristopher Kenneth Jones
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleProperty Investor
Correspondence Address14 Challacombe
Southend On Sea
Essex
SS1 3TY
Director NameBourse Nominees Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Kenneth Jones
100.00%
Ordinary A

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (4 pages)
26 February 2014Application to strike the company off the register (4 pages)
18 February 2014Termination of appointment of Christopher Jones as a director (1 page)
18 February 2014Termination of appointment of Christopher Jones as a director (1 page)
16 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(5 pages)
9 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(5 pages)
19 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
28 April 2011Registered office address changed from 55 Grand Parade Leigh on Sea Southend on Sea Essex SS9 1DT on 28 April 2011 (2 pages)
28 April 2011Registered office address changed from 55 Grand Parade Leigh on Sea Southend on Sea Essex SS9 1DT on 28 April 2011 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
5 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
13 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
13 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
20 December 2009Annual return made up to 28 November 2009 (14 pages)
20 December 2009Annual return made up to 28 November 2009 (14 pages)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 December 2008Return made up to 28/11/08; no change of members (10 pages)
29 December 2008Return made up to 28/11/08; no change of members (10 pages)
22 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
22 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
8 January 2008Return made up to 28/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/08
(7 pages)
8 January 2008Return made up to 28/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/08
(7 pages)
8 January 2008Registered office changed on 08/01/08 from: 55 grand parade leigh on sea essex SS9 1DT (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 55 grand parade leigh on sea essex SS9 1DT (2 pages)
10 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 December 2006Registered office changed on 06/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed;new director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed;new director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Registered office changed on 06/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE (1 page)
28 November 2006Incorporation (22 pages)
28 November 2006Incorporation (22 pages)