Company NameKangaroo Poo Limited
Company StatusDissolved
Company Number00711096
CategoryPrivate Limited Company
Incorporation Date20 December 1961(62 years, 4 months ago)
Previous NameA.J.Vince (Wholesale) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGary John Wells
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(42 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressPriestcliffe House
Priestcliffe
Buxton
Derbyshire
SK17 9TN
Director NameMr John Preston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(42 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Abbey Lane
Stratford
London
E15 2RW
Director NameMr Huw Spencer Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(42 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleCo Director
Correspondence AddressOaktrow Farm
Timberscombe
Minehead
Somerset
TA24 7UF
Secretary NameAndrew Geoffrey Smithson
NationalityBritish
StatusCurrent
Appointed30 April 2005(43 years, 4 months after company formation)
Appointment Duration18 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Mosley Street
Manchester
M2 3LT
Director NameDavid George Vince
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(29 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressOcean Pines
Sunnyside
Woolacombe
Devon
EX34 7DG
Director NameNigel John Vince
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(29 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressThe Rock Granville Road
Ilfracombe
Devon
EX34 8AS
Secretary NameNigel John Vince
NationalityBritish
StatusResigned
Appointed10 May 1991(29 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressThe Rock Granville Road
Ilfracombe
Devon
EX34 8AS
Director NameIan Wilson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(42 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address8 Mount Pleasant Close
Stone
Staffordshire
ST15 8QJ
Secretary NameIan Wilson
NationalityBritish
StatusResigned
Appointed16 March 2004(42 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address8 Mount Pleasant Close
Stone
Staffordshire
ST15 8QJ
Secretary NameMr Jeremy Benjamin Cole
NationalityBritish
StatusResigned
Appointed12 July 2004(42 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Barn
Vale Royal Courtyard Whitegate
Northwich
Cheshire
CW8 2BA

Location

Registered AddressC/O Kroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£774,693
Cash£749,486
Current Liabilities£537,596

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Notice of move from Administration to Dissolution (11 pages)
1 December 2006Administrator's progress report (13 pages)
3 November 2006Notice of extension of period of Administration (1 page)
12 May 2006Administrator's progress report (10 pages)
10 January 2006Statement of administrator's proposal (30 pages)
6 December 2005Statement of affairs (7 pages)
15 November 2005Registered office changed on 15/11/05 from: exmoor house chivenor business park chivenor devon EX31 4AY (1 page)
8 November 2005Appointment of an administrator (1 page)
5 July 2005Return made up to 10/05/05; full list of members (8 pages)
15 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
29 January 2005Registered office changed on 29/01/05 from: wellington warehouse regents place ilfracombe devon E34 9DD (1 page)
19 July 2004Secretary resigned;director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Return made up to 10/05/04; full list of members (7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
5 April 2004Declaration of assistance for shares acquisition (9 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
31 March 2004Registered office changed on 31/03/04 from: 32 high street ilfracombe devon EX34 9DD (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
23 March 2004Particulars of mortgage/charge (7 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 May 2003Return made up to 10/05/03; full list of members (8 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 May 2002Return made up to 10/05/02; full list of members (8 pages)
16 May 2001Return made up to 10/05/01; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 2000Return made up to 10/05/00; full list of members (7 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 May 1999Return made up to 10/05/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Return made up to 10/05/98; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 July 1997Return made up to 10/05/97; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 May 1996Return made up to 10/05/96; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 May 1995Return made up to 10/05/95; no change of members (4 pages)
4 August 1976Memorandum and Articles of Association (11 pages)