ARCHIBALD KENRICK & SONS LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 6DB
Company number 00018712
Status Active
Incorporation Date 13 August 1883
Company Type Private Limited Company
Address HALL STREET SOUTH, UNION STREET, WEST BROMWICH, WEST MIDLANDS, B70 6DB
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of ARCHIBALD KENRICK & SONS LIMITED are www.archibaldkenricksons.co.uk, and www.archibald-kenrick-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-two years and six months. Archibald Kenrick Sons Limited is a Private Limited Company. The company registration number is 00018712. Archibald Kenrick Sons Limited has been working since 13 August 1883. The present status of the company is Active. The registered address of Archibald Kenrick Sons Limited is Hall Street South Union Street West Bromwich West Midlands B70 6db. . POWERSTREAM SERVICES LIMITED is a Secretary of the company. BROWN, Gordon Lewis is a Director of the company. Secretary BRIDGE, Roy Allan has been resigned. Secretary MATTHEWS & YATES LIMITED has been resigned. Secretary SPIRE GROUP LIMITED has been resigned. Secretary SPIRE HOMEWARES LIMITED has been resigned. Director BALL, Christopher William has been resigned. Director BRIDGE, Roy Allan has been resigned. Director KENRICK, Martin John has been resigned. Director MARSH, Howard Grant has been resigned. Director WOOD, Terence James Antony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
POWERSTREAM SERVICES LIMITED
Appointed Date: 01 May 2007

Director
BROWN, Gordon Lewis

87 years old

Resigned Directors

Secretary
BRIDGE, Roy Allan
Resigned: 30 October 1994

Secretary
MATTHEWS & YATES LIMITED
Resigned: 01 May 2007
Appointed Date: 30 October 1998

Secretary
SPIRE GROUP LIMITED
Resigned: 30 October 1998
Appointed Date: 01 November 1994

Secretary
SPIRE HOMEWARES LIMITED
Resigned: 30 October 1998
Appointed Date: 01 November 1994

Director
BALL, Christopher William
Resigned: 28 February 2003
Appointed Date: 02 September 1996
65 years old

Director
BRIDGE, Roy Allan
Resigned: 30 October 1994
79 years old

Director
KENRICK, Martin John
Resigned: 31 May 1991
86 years old

Director
MARSH, Howard Grant
Resigned: 28 January 1999
Appointed Date: 08 April 1998
66 years old

Director
WOOD, Terence James Antony
Resigned: 31 March 1994
Appointed Date: 22 June 1992
74 years old

ARCHIBALD KENRICK & SONS LIMITED Events

16 Sep 2013
Restoration by order of the court
08 Jan 2013
Final Gazette dissolved via compulsory strike-off
25 Sep 2012
First Gazette notice for compulsory strike-off
13 Dec 2011
Restoration by order of the court
28 Jul 2009
Final Gazette dissolved via voluntary strike-off
...
... and 63 more events
19 Jul 1989
Full group accounts made up to 30 June 1988

04 Mar 1988
Full accounts made up to 30 June 1987

04 Mar 1988
Return made up to 07/12/87; full list of members

27 Mar 1987
Annual return made up to 01/12/86

31 Jan 1987
Group of companies' accounts made up to 30 June 1986

ARCHIBALD KENRICK & SONS LIMITED Charges

17 September 1984
Mortgage
Delivered: 26 September 1984
Status: Satisfied on 9 November 1998
Persons entitled: Barclays Bank PLC
Description: Plant and machinery, richmond, 'envoy' 48" radial drill…
14 September 1977
Legal charge
Delivered: 4 October 1977
Status: Satisfied on 9 November 1998
Persons entitled: Barclays Bank PLC
Description: Land and premises at spoon lane,smethwick,W.midlands as…
14 September 1977
Legal charge
Delivered: 4 October 1977
Status: Satisfied on 9 November 1998
Persons entitled: Barclays Bank PLC
Description: Land and premises at houghton st. & union st. West…
14 September 1977
Debenture
Delivered: 4 October 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…