Company NameKencan Limited
Company StatusDissolved
Company Number01627804
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years, 1 month ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameNeatgross Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Keith Reynard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(20 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 11 September 2012)
RoleCompany Director
Correspondence Address11 Meadow Road
Middleton
Manchester
M24 1WH
Director NameJohn Reynard
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(20 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Meadow Road
Middleton
Manchester
Lancashire
M24 1WH
Secretary NameAlan Keith Reynard
NationalityBritish
StatusClosed
Appointed21 June 2007(25 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Victoria Road
Markland Hill
Bolton
BL1 5AN
Director NameMrs Joan Kennerley
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 July 1996)
RoleSecretary
Correspondence AddressAllondra Manor Lane
Ollerton
Knutsford
Cheshire
WA16 8RF
Director NameMr Jon Legh Kennerley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 September 2002)
RolePackaging Director
Country of ResidenceCyprus
Correspondence AddressAlondra Manor Lane
Ollerton
Knutsford
Cheshire
WA16 8RF
Secretary NameMrs Joan Kennerley
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 July 1996)
RoleCompany Director
Correspondence AddressAllondra Manor Lane
Ollerton
Knutsford
Cheshire
WA16 8RF
Secretary NameMichael Frank Marsden
NationalityBritish
StatusResigned
Appointed18 November 1996(14 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2002)
RoleChartered Accountant
Correspondence AddressWhite Cottage Moss Lane
Mere
Knutsford
Cheshire
WA16 0TA
Director NameDouglas Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2007)
RoleAccountant
Correspondence Address7 Deepdale Close
Warrington
Cheshire
WA5 3DG
Secretary NameDouglas Williams
NationalityBritish
StatusResigned
Appointed20 September 2002(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2007)
RoleAccountant
Correspondence Address7 Deepdale Close
Warrington
Cheshire
WA5 3DG

Location

Registered AddressC/O Reynards (U.K) Limited
Greengate Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£411,626
Cash£3,644
Current Liabilities£54,071

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
7 January 2009Restoration by order of the court (4 pages)
7 January 2009Restoration by order of the court (4 pages)
30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
9 October 2007Voluntary strike-off action has been suspended (1 page)
9 October 2007Voluntary strike-off action has been suspended (1 page)
9 September 2007Application for striking-off (1 page)
9 September 2007Application for striking-off (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned;director resigned (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2007Secretary resigned;director resigned (1 page)
28 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
28 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 July 2005Return made up to 30/06/05; full list of members (7 pages)
4 July 2005Return made up to 30/06/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 October 2003Particulars of mortgage/charge (9 pages)
8 October 2003Particulars of mortgage/charge (9 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
11 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
1 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
10 July 2002Return made up to 30/06/02; full list of members (6 pages)
10 July 2002Return made up to 30/06/02; full list of members (6 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 July 2000Return made up to 30/06/00; full list of members (6 pages)
14 July 2000Return made up to 30/06/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 August 1999Return made up to 30/06/99; full list of members (6 pages)
25 August 1999Return made up to 30/06/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 August 1998Return made up to 30/06/98; full list of members (6 pages)
12 August 1998Return made up to 30/06/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 February 1997Registered office changed on 10/02/97 from: norfolk house hardwick square north buxton derbyshire SK17 6PU (1 page)
10 February 1997Registered office changed on 10/02/97 from: norfolk house hardwick square north buxton derbyshire SK17 6PU (1 page)
27 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996New secretary appointed (2 pages)
1 October 1996Return made up to 30/06/96; full list of members (6 pages)
1 October 1996Return made up to 30/06/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
8 August 1995Return made up to 30/06/95; full list of members (6 pages)
8 August 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
7 April 1982Incorporation (17 pages)
7 April 1982Incorporation (17 pages)