Company NameKenway Storage & Distribution Limited
DirectorKenneth Andrew Ramsden
Company StatusDissolved
Company Number02904714
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Kenneth Andrew Ramsden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(5 days after company formation)
Appointment Duration30 years, 1 month
RoleStorage And Distribution
Country of ResidenceUnited Kingdom
Correspondence Address579 New Hey Road
Mount
Huddersfield
West Yorkshire
HD3 3XU
Secretary NameMr Kenneth Andrew Ramsden
NationalityBritish
StatusCurrent
Appointed09 March 1994(5 days after company formation)
Appointment Duration30 years, 1 month
RoleStorage And Distribution
Country of ResidenceUnited Kingdom
Correspondence Address579 New Hey Road
Mount
Huddersfield
West Yorkshire
HD3 3XU
Director NameChristopher Conway
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2000)
RoleStorage And Distribution
Correspondence Address13 Coventry Avenue
Cheadle Heath
Stockport
Cheshire
SK3 0QS
Director NameMr Stuart Lawton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2001)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage
Main Street, Appleton Roebuck
York
North Yorkshire
YO23 7DN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£18,443
Current Liabilities£242,237

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2006Dissolved (1 page)
24 January 2006Liquidators statement of receipts and payments (6 pages)
24 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
18 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Notice of Constitution of Liquidation Committee (2 pages)
16 November 2001Appointment of a voluntary liquidator (1 page)
16 November 2001Statement of affairs (10 pages)
16 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2001Registered office changed on 28/10/01 from: units D9-D10 new smithfield market openshaw manchester M11 2WJ (1 page)
2 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 April 2001Director resigned (1 page)
6 April 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
4 September 2000Particulars of mortgage/charge (5 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 October 1999New director appointed (2 pages)
28 June 1999Return made up to 04/03/99; full list of members (6 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
14 May 1998Return made up to 04/03/98; full list of members (6 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 March 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 May 1995Ad 04/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)