Kenyon
Warrington
Cheshire
WA3 4AY
Director Name | Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 September 2004) |
Role | Pharmacist |
Correspondence Address | 15 Drywood Avenue Worsley Manchester Lancashire M28 2QA |
Secretary Name | Mr Andrew David Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 September 2004) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lowes Farm House Kenyon Lane Kenyon Warrington Cheshire WA3 4AY |
Director Name | Brenda Cohen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(16 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 August 1998) |
Role | Pharmacy Technician |
Correspondence Address | 20 Caithness Road Bamford Rochdale Lancashire OL11 5PB |
Director Name | Stephen Cohen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(16 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 August 1998) |
Role | Pharmacist |
Correspondence Address | 20 Caithness Road Bamford Rochdale Lancashire OL11 5PB |
Director Name | Hazel Rothman |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(16 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 August 1998) |
Role | Secretary |
Correspondence Address | 10 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Director Name | Peter Rothman |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(16 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 August 1998) |
Role | Pharmacist |
Correspondence Address | 10 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Secretary Name | Stephen Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(16 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 20 Caithness Road Bamford Rochdale Lancashire OL11 5PB |
Registered Address | 716a Bolton Road Pendlebury Manchester M27 6EW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,060 |
Current Liabilities | £5,060 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Application for striking-off (1 page) |
10 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 1 hulton district centre little hulton worsley manchester M38 0BA (1 page) |
23 October 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
6 June 2001 | Return made up to 17/05/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 8 August 1999 (6 pages) |
6 October 2000 | Accounting reference date shortened from 08/08/00 to 31/07/00 (1 page) |
26 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 8 August 1998 (6 pages) |
23 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
26 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
22 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Memorandum and Articles of Association (15 pages) |
19 August 1998 | Accounting reference date shortened from 05/10/98 to 08/08/98 (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 52 blackburn st radcliffe lancs M26 9NG (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Director resigned (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1998 | Return made up to 17/05/98; full list of members
|
25 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 August 1995 | Return made up to 17/04/95; no change of members (4 pages) |