KENNEDY SALES & LETTINGS LTD
MANCHESTER R.H.KENNEDY DYNAMIC MIXER LTD

Hellopages » Greater Manchester » Bury » M45 6AD

Company number 07201692
Status Active
Incorporation Date 24 March 2010
Company Type Private Limited Company
Address 152 BURY NEW ROAD, WHITEFIELD, MANCHESTER, LANCASHIRE, M45 6AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 ; Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of KENNEDY SALES & LETTINGS LTD are www.kennedysaleslettings.co.uk, and www.kennedy-sales-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Kennedy Sales Lettings Ltd is a Private Limited Company. The company registration number is 07201692. Kennedy Sales Lettings Ltd has been working since 24 March 2010. The present status of the company is Active. The registered address of Kennedy Sales Lettings Ltd is 152 Bury New Road Whitefield Manchester Lancashire M45 6ad. The cash in hand is £0k. It is £0k against last year. . KENNEDY, Roger Hal is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


kennedy sales & lettings Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KENNEDY, Roger Hal
Appointed Date: 24 March 2010
65 years old

KENNEDY SALES & LETTINGS LTD Events

20 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

25 Jul 2015
Compulsory strike-off action has been discontinued
22 Jul 2015
Accounts for a dormant company made up to 30 June 2015
22 Jul 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1

21 Jul 2015
First Gazette notice for compulsory strike-off
...
... and 7 more events
21 Mar 2012
Company name changed R.H.kennedy dynamic mixer LTD\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13

21 Mar 2012
Change of name notice
27 Dec 2011
Accounts for a dormant company made up to 31 March 2011
04 Jul 2011
Annual return made up to 24 March 2011 with full list of shareholders
24 Mar 2010
Incorporation