Company NameKensington Property Corporation (Liverpool) Limited
Company StatusDissolved
Company Number04034927
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlan James Dumbell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Stanley Road
Huyton
Liverpool
Merseyside
L36 9XL
Secretary NameDorothy Dumbell
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Stanley Road
Huyton
Merseyside
L36 9XL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address1 Coronation Drive
Wirral
Merseyside
CH62 3LF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts5 April 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
9 March 2007Total exemption full accounts made up to 5 April 2005 (7 pages)
22 August 2006Return made up to 17/07/06; full list of members (6 pages)
31 October 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
23 August 2005Return made up to 17/07/05; full list of members (6 pages)
19 November 2004Return made up to 17/07/04; full list of members (6 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
15 August 2003Return made up to 17/07/03; full list of members (6 pages)
17 July 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
25 June 2003Particulars of mortgage/charge (7 pages)
25 June 2003Particulars of mortgage/charge (7 pages)
4 April 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
4 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2002Return made up to 17/07/02; full list of members (6 pages)
3 November 2001Return made up to 17/07/01; full list of members (6 pages)
22 March 2001Particulars of mortgage/charge (7 pages)
17 October 2000Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
22 August 2000Registered office changed on 22/08/00 from: 12/14 saint mary street newport salop TF10 7AB (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed (2 pages)