Company NameKenner Enterprises Limited
Company StatusDissolved
Company Number02632352
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameRoxtec Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Doreen Ann Kenner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Stainforth Close
Lowercroft
Bury
Lancashire
BL8 3DQ
Director NameMr Peter Kenner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Home Farm
Aldcliffe
Lancaster
Lancashire
LA1 5AX
Secretary NameMrs Doreen Ann Kenner
NationalityBritish
StatusClosed
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Stainforth Close
Lowercroft
Bury
Lancashire
BL8 3DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Longsight Road
Holcombe Brook
Ramsbottom
Bury Lancashire
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£25,028
Cash£12,659
Current Liabilities£881

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
3 August 2007Application for striking-off (1 page)
21 July 2006Return made up to 17/07/06; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: third floor 1 the rock bury lancashire BL9 0JP (1 page)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 January 2005Registered office changed on 21/01/05 from: unit 3 leigh street, walshaw bury lancashire BL8 3AL (1 page)
14 January 2005Company name changed roxtec LIMITED\certificate issued on 14/01/05 (2 pages)
12 August 2004Return made up to 17/07/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
14 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
6 August 2001Return made up to 25/07/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 October 2000Registered office changed on 20/10/00 from: unit 12 bolholt industrial estate walshaw road bury lancashire BL8 1PL (1 page)
31 July 2000Return made up to 25/07/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 July 1999Return made up to 25/07/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 August 1997Return made up to 25/07/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
29 September 1995Company name changed kenner fire systems LIMITED\certificate issued on 02/10/95 (4 pages)
19 July 1995Return made up to 25/07/95; no change of members (6 pages)