Company NameE. Kenyon Limited
Company StatusDissolved
Company Number00584686
CategoryPrivate Limited Company
Incorporation Date28 May 1957(66 years, 11 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lindsay Jacqueline Moores
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(52 years, 6 months after company formation)
Appointment Duration10 years (closed 07 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Elizabeth Hodgen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(34 years after company formation)
Appointment Duration18 years, 6 months (resigned 01 December 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Corner
Black Beck Wood Storrs Park
Bowness On Windermere
Cumbria
LA23 3LS
Director NameMr Robert John Moores
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(34 years after company formation)
Appointment Duration18 years, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Waterslea Drive
Heaton
Bolton
BL1 5FJ
Secretary NameMrs Elizabeth Hodgen
NationalityBritish
StatusResigned
Appointed02 June 1991(34 years after company formation)
Appointment Duration18 years, 6 months (resigned 01 December 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Corner
Black Beck Wood Storrs Park
Bowness On Windermere
Cumbria
LA23 3LS

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

3k at £1L.j. Moores
60.00%
Ordinary
1000 at £1Ben Moores
20.00%
Ordinary
1000 at £1Rebecca Moores
20.00%
Ordinary

Financials

Year2014
Net Worth£217,070
Cash£22,615
Current Liabilities£5,545

Accounts

Latest Accounts4 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End04 May

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a members' voluntary winding up (14 pages)
24 July 2018Registered office address changed from 4 Heys Lodge Dark Lane Whittle-Le-Woods Chorley PR6 8AH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 24 July 2018 (2 pages)
20 July 2018Appointment of a voluntary liquidator (3 pages)
20 July 2018Declaration of solvency (5 pages)
20 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-03
(2 pages)
15 June 2018Total exemption full accounts made up to 4 May 2018 (7 pages)
14 June 2018Previous accounting period extended from 31 March 2018 to 4 May 2018 (1 page)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
2 February 2018Registered office address changed from 1 Yorke Street Burnley Lancashire BB11 1HD to 4 Heys Lodge Dark Lane Whittle-Le-Woods Chorley PR6 8AH on 2 February 2018 (1 page)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5,000
(3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5,000
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(3 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(3 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(3 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(3 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
6 December 2010Registered office address changed from 4 Heyes Lodge Dark Lane Whittle-Le-Woods Chorley Lancashire PR6 8AH England on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 4 Heyes Lodge Dark Lane Whittle-Le-Woods Chorley Lancashire PR6 8AH England on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 4 Heyes Lodge Dark Lane Whittle-Le-Woods Chorley Lancashire PR6 8AH England on 6 December 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from 1 Yorke Street Burnley Lancashire BB11 1HD on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 1 Yorke Street Burnley Lancashire BB11 1HD on 22 June 2010 (1 page)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Elizabeth Hodgen as a secretary (2 pages)
18 January 2010Termination of appointment of Robert Moores as a director (2 pages)
18 January 2010Termination of appointment of Elizabeth Hodgen as a director (2 pages)
18 January 2010Termination of appointment of Robert Moores as a director (2 pages)
18 January 2010Termination of appointment of Elizabeth Hodgen as a director (2 pages)
18 January 2010Termination of appointment of Elizabeth Hodgen as a secretary (2 pages)
8 January 2010Appointment of Mrs Lindsay Jacqueline Moores as a director (3 pages)
8 January 2010Appointment of Mrs Lindsay Jacqueline Moores as a director (3 pages)
12 December 2009Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA on 12 December 2009 (2 pages)
12 December 2009Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA on 12 December 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 June 2007Return made up to 02/06/07; full list of members (3 pages)
5 June 2007Return made up to 02/06/07; full list of members (3 pages)
29 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
29 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 August 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 June 2005Return made up to 02/06/05; full list of members (7 pages)
10 June 2005Return made up to 02/06/05; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 June 2004Return made up to 02/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2004Return made up to 02/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2002Registered office changed on 30/11/02 from: deer corner black beck wood bowness on windermere cumbria LS23 3LS (1 page)
30 November 2002Registered office changed on 30/11/02 from: deer corner black beck wood bowness on windermere cumbria LS23 3LS (1 page)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
2 July 2002Return made up to 02/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Return made up to 02/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
11 June 2001Return made up to 02/06/01; full list of members (6 pages)
11 June 2001Return made up to 02/06/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 July 2000Return made up to 02/06/00; full list of members (6 pages)
5 July 2000Return made up to 02/06/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 July 1999Return made up to 02/06/99; full list of members (6 pages)
7 July 1999Return made up to 02/06/99; full list of members (6 pages)
17 June 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1998Full accounts made up to 31 January 1998 (11 pages)
15 June 1998Full accounts made up to 31 January 1998 (11 pages)
21 October 1997Full accounts made up to 31 January 1997 (11 pages)
21 October 1997Full accounts made up to 31 January 1997 (11 pages)
14 July 1997Return made up to 02/06/97; full list of members (6 pages)
14 July 1997Return made up to 02/06/97; full list of members (6 pages)
7 July 1996Return made up to 02/06/96; no change of members (4 pages)
7 July 1996Return made up to 02/06/96; no change of members (4 pages)
1 May 1996Full accounts made up to 31 January 1996 (10 pages)
1 May 1996Full accounts made up to 31 January 1996 (10 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1995Full accounts made up to 31 January 1995 (10 pages)
9 October 1995Full accounts made up to 31 January 1995 (10 pages)
25 July 1995Return made up to 02/06/95; no change of members (4 pages)
25 July 1995Return made up to 02/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 August 1991Full accounts made up to 31 January 1991 (12 pages)
22 August 1991Full accounts made up to 31 January 1991 (12 pages)
1 February 1991Full accounts made up to 31 January 1990 (12 pages)
1 February 1991Full accounts made up to 31 January 1990 (12 pages)
26 November 1990Return made up to 31/08/90; full list of members (4 pages)
26 November 1990Return made up to 31/08/90; full list of members (4 pages)
27 June 1984Annual return made up to 31/12/82 (3 pages)
27 June 1984Annual return made up to 31/12/82 (3 pages)
1 June 1984Accounts made up to 31 January 1982 (10 pages)
1 June 1984Accounts made up to 31 January 1982 (10 pages)