Kenrick Door Systems Limited

DataGardener
dissolved

Kenrick Door Systems Limited

03420999Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

18/08/1997

Company Age

28 years

Directors

5

Employees

SIC Code

25110

Risk

Company Overview

Registration, classification & business activity

Kenrick Door Systems Limited (03420999) is a private limited with share capital incorporated on 18/08/1997 (28 years old) and registered in whitefield, M457TA. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Private Limited With Share Capital
SIC: 25110
Incorporated 18/08/1997
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

6

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:10-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-03-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-03-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-03-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-03-2010
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-02-2010
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-10-2009
Liquidation In Administration Proposals
Category:Insolvency
Date:18-05-2009
Legacy
Category:Address
Date:03-04-2009
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-03-2009
Legacy
Category:Officers
Date:13-03-2009
Legacy
Category:Annual Return
Date:05-08-2008
Legacy
Category:Address
Date:14-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2008
Legacy
Category:Annual Return
Date:17-10-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Mortgage
Date:08-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2006
Legacy
Category:Annual Return
Date:30-08-2006
Legacy
Category:Officers
Date:04-08-2006
Legacy
Category:Officers
Date:04-08-2006
Legacy
Category:Officers
Date:28-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2006
Legacy
Category:Annual Return
Date:05-10-2005
Legacy
Category:Officers
Date:21-06-2005
Legacy
Category:Officers
Date:29-03-2005
Legacy
Category:Capital
Date:10-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2004
Legacy
Category:Annual Return
Date:19-08-2004
Legacy
Category:Address
Date:01-07-2004
Legacy
Category:Capital
Date:01-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2004
Resolution
Category:Resolution
Date:06-02-2004
Legacy
Category:Officers
Date:06-02-2004
Legacy
Category:Officers
Date:06-02-2004
Legacy
Category:Officers
Date:06-02-2004
Legacy
Category:Officers
Date:06-02-2004
Legacy
Category:Officers
Date:14-01-2004
Legacy
Category:Officers
Date:28-10-2003
Legacy
Category:Annual Return
Date:29-07-2003
Legacy
Category:Officers
Date:02-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2002
Legacy
Category:Annual Return
Date:20-08-2002
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2001
Legacy
Category:Annual Return
Date:14-08-2001
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2000
Legacy
Category:Annual Return
Date:09-08-2000
Legacy
Category:Annual Return
Date:10-08-1999
Legacy
Category:Capital
Date:07-06-1999
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-02-1999
Legacy
Category:Annual Return
Date:24-08-1998
Legacy
Category:Officers
Date:17-08-1998
Legacy
Category:Officers
Date:17-08-1998
Legacy
Category:Officers
Date:23-06-1998
Legacy
Category:Officers
Date:23-06-1998
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Capital
Date:30-04-1998
Legacy
Category:Address
Date:31-12-1997
Legacy
Category:Accounts
Date:15-10-1997
Legacy
Category:Address
Date:07-10-1997
Incorporation Company
Category:Incorporation
Date:18-08-1997

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2009
Filing Date27/02/2008
Latest Accounts30/04/2007

Trading Addresses

Energas Industrial Estate, Booth Street, Smethwick, West Midlands, B662PF
Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA