Company NameKennedy-Online Limited
Company StatusDissolved
Company Number05698189
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Catherine Kennedy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(3 days after company formation)
Appointment Duration11 years, 3 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Richmond Road
Southport
Merseyside
PR8 4SB
Director NameMr Philip Kennedy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(3 days after company formation)
Appointment Duration11 years, 3 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Richmond Road
Southport
Merseyside
PR8 4SB
Secretary NamePhilip Kennedy
NationalityBritish
StatusClosed
Appointed07 February 2006(3 days after company formation)
Appointment Duration11 years, 3 months (closed 16 May 2017)
RoleCompany Director
Correspondence Address30 Richmond Road
Southport
Merseyside
PR8 4SB
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at 1Philip Kennedy
70.00%
Ordinary
30 at 1Ms Catherine Kennedy
30.00%
Ordinary

Financials

Year2014
Net Worth£412
Cash£3,385
Current Liabilities£48,356

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Next Accounts Due30 November 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 September 2011Secretary's details changed for Philip Kennedy on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Mrs Catherine Kennedy on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Mrs Catherine Kennedy on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Philip Kennedy on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Mrs Catherine Kennedy on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Philip Kennedy on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Philip Kennedy on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Philip Kennedy on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Mrs Catherine Kennedy on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Philip Kennedy on 29 September 2011 (2 pages)
18 May 2011Compulsory strike-off action has been suspended (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
27 October 2010Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 27 October 2010 (1 page)
8 September 2010Compulsory strike-off action has been suspended (1 page)
8 September 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Total exemption full accounts made up to 28 February 2007 (13 pages)
19 November 2009Total exemption full accounts made up to 28 February 2007 (13 pages)
16 March 2009Return made up to 04/02/09; full list of members (4 pages)
16 March 2009Return made up to 04/02/09; full list of members (4 pages)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Director's change of particulars / catherine kennedy / 20/02/2009 (1 page)
20 February 2009Return made up to 04/02/08; full list of members (4 pages)
20 February 2009Return made up to 04/02/08; full list of members (4 pages)
20 February 2009Director and secretary's change of particulars / philip kennedy / 20/02/2009 (1 page)
20 February 2009Director's change of particulars / catherine kennedy / 20/02/2009 (1 page)
20 February 2009Director and secretary's change of particulars / philip kennedy / 20/02/2009 (1 page)
3 February 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
13 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2006Registered office changed on 13/02/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
4 February 2006Incorporation (38 pages)
4 February 2006Incorporation (38 pages)