Company NameKen Perry Limited
Company StatusDissolved
Company Number01691716
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 2 months ago)
Dissolution Date13 January 2012 (12 years, 2 months ago)
Previous NameVetchplan Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark David Perry
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 13 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ricardo Street
Dresden
Stoke On Trent
Staffordshire
ST3 4EX
Director NameSteven John Perry
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(12 years, 11 months after company formation)
Appointment Duration16 years (closed 13 January 2012)
RolePlumber
Country of ResidenceAustralia
Correspondence Address12 Johnathon Road
Trentham
Stoke On Trent
Secretary NameSteven John Perry
NationalityBritish
StatusClosed
Appointed21 November 2002(19 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 13 January 2012)
RoleCompany Director
Correspondence Address12 Johnathon Road
Trentham
Stoke On Trent
Director NameMr Kenneth Perry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(8 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address12 Jonathan Road
Trentham
Stoke On Trent
Staffordshire
ST4 8LP
Director NameMrs Laraine Perry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(8 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address12 Jonathan Road
Trentham
Stoke On Trent
Staffordshire
ST4 8LP
Secretary NameMrs Laraine Perry
NationalityBritish
StatusResigned
Appointed16 January 1991(8 years after company formation)
Appointment Duration11 years, 10 months (resigned 21 November 2002)
RoleCompany Director
Correspondence Address12 Jonathan Road
Trentham
Stoke On Trent
Staffordshire
ST4 8LP

Contact

Websitekenperryltd.co.uk/

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at 1Kenneth Perry
26.01%
Ordinary
1.8k at 1Ms Laraine Perry
26.01%
Ordinary
1.7k at 1Mark David Perry
23.99%
Ordinary
1.7k at 1Steven John Perry
23.99%
Ordinary

Financials

Year2014
Net Worth£138,000
Cash£967
Current Liabilities£698,334

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2012Final Gazette dissolved following liquidation (1 page)
13 January 2012Final Gazette dissolved following liquidation (1 page)
13 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2011Administrator's progress report to 7 October 2011 (17 pages)
13 October 2011Notice of move from Administration to Dissolution (17 pages)
13 October 2011Administrator's progress report to 7 October 2011 (17 pages)
13 October 2011Notice of move from Administration to Dissolution on 7 October 2011 (17 pages)
13 October 2011Administrator's progress report to 7 October 2011 (17 pages)
6 April 2011Statement of affairs with form 2.14B (10 pages)
6 April 2011Statement of affairs with form 2.14B (10 pages)
1 April 2011Result of meeting of creditors (1 page)
1 April 2011Result of meeting of creditors (1 page)
1 April 2011Notice of extension of period of Administration (1 page)
1 April 2011Notice of extension of period of Administration (1 page)
10 November 2010Administrator's progress report to 12 October 2010 (12 pages)
10 November 2010Administrator's progress report to 12 October 2010 (12 pages)
9 July 2010Statement of administrator's proposal (17 pages)
9 July 2010Statement of administrator's proposal (17 pages)
2 July 2010Result of meeting of creditors (25 pages)
2 July 2010Result of meeting of creditors (25 pages)
23 April 2010Registered office address changed from 2 Adventure Place Hanley Stoke-on-Trent Staffordshire ST6 3AF on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from 2 Adventure Place Hanley Stoke-on-Trent Staffordshire ST6 3AF on 23 April 2010 (2 pages)
22 April 2010Registered office address changed from Unit 11 High Carr Network Centre Millennium Way High Business Park Newcastle Under Lyme ST5 7XE on 22 April 2010 (3 pages)
22 April 2010Registered office address changed from Unit 11 High Carr Network Centre Millennium Way High Business Park Newcastle Under Lyme ST5 7XE on 22 April 2010 (3 pages)
22 April 2010Appointment of an administrator (1 page)
22 April 2010Appointment of an administrator (1 page)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 7,002
(5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 7,002
(5 pages)
8 February 2010Director's details changed for Mr Mark David Perry on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Steven John Perry on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Mark David Perry on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Mark David Perry on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Steven John Perry on 1 October 2009 (1 page)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 February 2010Secretary's details changed for Steven John Perry on 1 October 2009 (1 page)
8 February 2010Director's details changed for Steven John Perry on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Steven John Perry on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 February 2010Secretary's details changed for Steven John Perry on 1 October 2009 (1 page)
5 March 2009Return made up to 16/01/09; full list of members (4 pages)
5 March 2009Return made up to 16/01/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 January 2007Return made up to 16/01/07; full list of members (3 pages)
16 January 2007Return made up to 16/01/07; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 January 2006Return made up to 16/01/06; full list of members (8 pages)
20 January 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(8 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 February 2005Return made up to 16/01/05; full list of members (8 pages)
1 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
11 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 January 2004Return made up to 16/01/04; full list of members (8 pages)
15 January 2004Return made up to 16/01/04; full list of members (8 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2003Return made up to 16/01/03; full list of members (8 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 February 2002Return made up to 16/01/02; full list of members (7 pages)
6 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (7 pages)
19 January 2001Return made up to 16/01/01; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 16/01/00; full list of members (7 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
24 January 1999Registered office changed on 24/01/99 from: 59 mayer street hanley stoke-on-trent staffordshire (1 page)
24 January 1999Registered office changed on 24/01/99 from: 59 mayer street hanley stoke-on-trent staffordshire (1 page)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 January 1998Return made up to 16/01/98; no change of members (4 pages)
21 January 1998Return made up to 16/01/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 June 1997Full accounts made up to 30 September 1996 (8 pages)
5 June 1997Full accounts made up to 30 September 1996 (8 pages)
27 January 1997Return made up to 16/01/97; no change of members (4 pages)
27 January 1997Return made up to 16/01/97; no change of members (4 pages)
12 March 1996Return made up to 16/01/96; full list of members (6 pages)
12 March 1996Return made up to 16/01/96; full list of members (6 pages)
9 January 1996New director appointed (2 pages)
22 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
22 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
24 December 1983Share capital (2 pages)
24 December 1983Share capital (2 pages)
17 January 1983Certificate of incorporation (1 page)
17 January 1983Incorporation (15 pages)
17 January 1983Incorporation (15 pages)
17 January 1983Certificate of incorporation (1 page)