Kenyon
Warrington
Cheshire
WA3 4AY
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 104 Hazelhurst Road Worsley Manchester M28 2SP |
Secretary Name | Mrs Angela Jane Cattee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mr Ashok Kumar Suri |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2002) |
Role | Pharmaceutical Chemist |
Correspondence Address | 7 Woodhall Park Crescent East Stanningley Pudsey West Yorkshire LS28 7HG |
Director Name | Mr Bhim Sain Suri |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2002) |
Role | Manager |
Correspondence Address | The Oaks 12 Field Hurst Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6NG |
Secretary Name | Mr Bhim Sain Suri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2002) |
Role | Manager |
Correspondence Address | The Oaks 12 Field Hurst Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6NG |
Director Name | James Nicholas Fowler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 5 The Cross Dewsbury West Yorkshire WF12 0RD |
Director Name | Gary Steven Hush |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 4 Dene Bank Bingley West Yorkshire BD16 4AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2009 | Application for striking-off (1 page) |
4 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
18 December 2007 | Return made up to 29/11/07; no change of members
|
18 December 2006 | Return made up to 29/11/06; full list of members
|
24 November 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
12 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
11 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
17 December 2003 | Return made up to 29/11/03; full list of members
|
1 September 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
28 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 February 2003 | Return made up to 29/11/02; full list of members
|
31 December 2002 | Section 394 (1 page) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 November 2002 | Secretary resigned;director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
8 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 November 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: eldon lodge eldon place bradford west yorkshire BD1 3AP (1 page) |
8 November 2002 | Auditor's resignation (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
7 March 2000 | Notice of assignment of name or new name to shares (2 pages) |
22 February 2000 | Resolutions
|
7 December 1999 | Return made up to 29/11/99; full list of members (8 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Return made up to 29/11/98; full list of members
|
9 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 December 1996 | Return made up to 29/11/96; no change of members
|
17 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 November 1995 | Return made up to 29/11/95; full list of members (6 pages) |
8 November 1995 | Particulars of property mortgage/charge (10 pages) |