Company NameKenmor Construction Limited
Company StatusDissolved
Company Number01384193
CategoryPrivate Limited Company
Incorporation Date16 August 1978(45 years, 8 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kenneth John Morris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(13 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 31 July 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBig Stone House
Knutsford Road Cranage Holmes Chapel
Crewe
Cheshire
CW4 8HJ
Secretary NameMrs Vivien Morris
NationalityBritish
StatusClosed
Appointed01 March 2000(21 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBig Stone House
Knutsford Road Cranage
Crewe
Cheshire
CW4 8HJ
Director NameMrs Barbara Ann Hodson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 April 1997)
RoleCo Director
Correspondence Address50 New Cross Street
Swinton
Manchester
Lancashire
M27 4TU
Secretary NameMrs Barbara Ann Hodson
NationalityBritish
StatusResigned
Appointed05 December 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address50 New Cross Street
Swinton
Manchester
Lancashire
M27 4TU

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£273,538
Current Liabilities£457,737

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
5 December 2006Receiver's abstract of receipts and payments (2 pages)
5 December 2006Receiver ceasing to act (1 page)
21 August 2006Receiver's abstract of receipts and payments (2 pages)
1 September 2005Receiver's abstract of receipts and payments (3 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Administrative Receiver's report (12 pages)
12 August 2004Registered office changed on 12/08/04 from: c/o staub and company 3 abbeydale close ashton under lyne lancashire OL6 9AS (1 page)
6 August 2004Appointment of receiver/manager (1 page)
20 May 2004Particulars of mortgage/charge (15 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
16 January 2004Return made up to 05/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
13 December 2002Return made up to 05/12/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 April 2002Registered office changed on 05/04/02 from: hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
19 December 2001Return made up to 05/12/01; full list of members (6 pages)
18 December 2000Return made up to 05/12/00; full list of members (6 pages)
25 August 2000Registered office changed on 25/08/00 from: 65/89 oxford street manchester. M1 6HT (1 page)
21 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
20 December 1999Return made up to 05/12/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 December 1998Return made up to 05/12/98; no change of members (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 July 1998Director's particulars changed (1 page)
19 December 1997Return made up to 05/12/97; no change of members (5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 April 1997Director resigned (1 page)
18 December 1996Return made up to 05/12/96; full list of members (5 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 December 1995Return made up to 05/12/95; no change of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 February 1980Company name changed\certificate issued on 19/02/80 (3 pages)
16 November 1979Company name changed\certificate issued on 16/11/79 (2 pages)
16 August 1978Certificate of incorporation (1 page)