Company NameKeenshine Limited
Company StatusDissolved
Company Number02672571
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Norman Malcolm Stewart Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 28 August 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastle Edge Farm
Castle Edge
Mew Mills High Peak
Derbyshire
SK22 4QF
Director NameMr Keith Burgess
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 28 August 2001)
RoleChartered Surveyor
Correspondence Address13 Manor Road
Marple
Stockport
Cheshire
SK6 6PW
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 28 August 2001)
RoleSolicitor
Correspondence AddressHigh Gate Farm Badger Lane
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JP
Secretary NameTerence Flanagan
NationalityBritish
StatusClosed
Appointed23 January 1992(3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 28 August 2001)
RoleSolicitor
Correspondence AddressHigh Gate Farm Badger Lane
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JP
Director NameBrian Ernest Cripps
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2001)
RoleChartered Accountant
Correspondence Address14 Southdown Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 6EQ
Director NameWilliam Eric Hannan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2001)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressHigh Views
20 Ladythorne Avenue
Marple
Cheshire
SK6 7DR
Director NameMr Frederick Horth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address10 Chycoose Parc
Devoran
Truro
Cornwall
TR3 6NT
Director NameJohn Hall Saxon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2001)
RoleChartered Surveyor
Correspondence AddressHolly Vale Farm Holly Vale
Millbrow Marple Bridge
Stockport
Cheshire
SK6 5DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Andrews & Boyd Brook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£440,678
Cash£6,369
Current Liabilities£2,954

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
26 March 2001Application for striking-off (5 pages)
29 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
20 January 1999Return made up to 02/01/99; no change of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: fourth floor brook house 70 spring gardens manchester M2 2BQ (1 page)
23 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
13 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
10 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1996Return made up to 02/01/96; no change of members (6 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)