Company NameKennedy Finance Facilities Limited
Company StatusDissolved
Company Number06176206
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Catherine Eve Kennedy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(7 years, 1 month after company formation)
Appointment Duration7 years, 12 months (closed 03 May 2022)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressThe Old Bake House Hermitage Road
Saughall
Chester
Cheshire
CH1 6BE
Wales
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Director NameMr Christopher Barry Kennedy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2007(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 2010)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Hermitage Road
Saughall
Chester
Cheshire
CH1 6BE
Wales
Director NameNicola Jo Atkinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Timberfields Road
Saughall
Chester
Cheshire
CH1 6AP
Wales
Director NameMr Martin Spencer Kennedy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fiddlers Lane
Saughall
Chester
Cheshire
CH1 6DH
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Location

Registered Address32 Timberfields Road
Saughall
Chester
Cheshire
CH1 6AP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington
Built Up AreaSaughall

Shareholders

1 at £1Catherine Eve Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth-£273,261
Cash£2,100
Current Liabilities£278,361

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
7 February 2022Application to strike the company off the register (1 page)
29 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
19 February 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
22 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
26 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
22 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (16 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (16 pages)
15 May 2014Termination of appointment of Nicola Atkinson as a director (1 page)
15 May 2014Termination of appointment of Martin Kennedy as a director (1 page)
15 May 2014Termination of appointment of Nicola Atkinson as a director (1 page)
15 May 2014Termination of appointment of Martin Kennedy as a director (1 page)
9 May 2014Appointment of Mrs Catherine Eve Kennedy as a director (2 pages)
9 May 2014Appointment of Mrs Catherine Eve Kennedy as a director (2 pages)
5 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
  • ANNOTATION A Second Filed AR01 is registered on 26/06/2014
(5 pages)
5 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
  • ANNOTATION A Second Filed AR01 is registered on 26/06/2014
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
1 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2011Registered office address changed from , 41 Chester Street, Flint, Flintshire, CH6 5BL on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from , 41 Chester Street, Flint, Flintshire, CH6 5BL on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from , 41 Chester Street, Flint, Flintshire, CH6 5BL on 6 July 2011 (2 pages)
6 June 2011Appointment of Nicola Jo Atkinson as a director (3 pages)
6 June 2011Termination of appointment of Christopher Kennedy as a director (2 pages)
6 June 2011Termination of appointment of Christopher Kennedy as a director (2 pages)
6 June 2011Appointment of Nicola Jo Atkinson as a director (3 pages)
6 June 2011Appointment of Martin Spencer Kennedy as a director (3 pages)
6 June 2011Appointment of Martin Spencer Kennedy as a director (3 pages)
13 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Christopher Barry Kennedy on 21 March 2010 (2 pages)
13 May 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
13 May 2010Director's details changed for Christopher Barry Kennedy on 21 March 2010 (2 pages)
13 May 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
13 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
21 May 2008Return made up to 21/03/08; full list of members (6 pages)
21 May 2008Return made up to 21/03/08; full list of members (6 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
21 March 2007Incorporation (16 pages)
21 March 2007Incorporation (16 pages)