Chorley
Lancashire
PR6 0EF
Director Name | Mrs Diane Yvonne Moore |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(8 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunscar Drive Chorley Lancashire PR6 0EF |
Director Name | Mrs Diane Yvonne Moore |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2010(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
Secretary Name | Mrs Diane Yvonne Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunscar Drive Chorley Lancashire PR6 0EF |
Secretary Name | Mrs Caroline Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 17 Colyton Road Chorley Lancashire PR6 0SZ |
Director Name | Keith Lloyd |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 14 Ffordd Y Graig Llanddulas Conwy LL22 8LY Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Diane Moore 50.00% Ordinary |
---|---|
1 at £1 | Ken Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,484 |
Cash | £159 |
Current Liabilities | £315,523 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved following liquidation (1 page) |
10 February 2015 | Final Gazette dissolved following liquidation (1 page) |
10 November 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
10 November 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 15 January 2014 (20 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 15 January 2014 (20 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 15 January 2014 (20 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 15 January 2013 (16 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 15 January 2013 (16 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 15 January 2013 (16 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
20 January 2012 | Appointment of a voluntary liquidator (1 page) |
20 January 2012 | Statement of affairs with form 4.19 (7 pages) |
20 January 2012 | Statement of affairs with form 4.19 (7 pages) |
20 January 2012 | Appointment of a voluntary liquidator (1 page) |
13 December 2011 | Registered office address changed from 10 Dunscar Drive Chorley Lancashire PR6 0EF England on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from 10 Dunscar Drive Chorley Lancashire PR6 0EF England on 13 December 2011 (2 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2011 | Registered office address changed from Unit 1 Crosse Hall Street Chorley Lancashire PR6 0QQ on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Unit 1 Crosse Hall Street Chorley Lancashire PR6 0QQ on 23 September 2011 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Termination of appointment of Caroline Bottomley as a secretary (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Termination of appointment of Caroline Bottomley as a secretary (1 page) |
19 October 2010 | Appointment of Mrs Dianne Yvonne Moore as a director (2 pages) |
19 October 2010 | Appointment of Mrs Dianne Yvonne Moore as a director (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 May 2010 | Director's details changed for Ken Moore on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Diane Yvonne Moore on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Ken Moore on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Diane Yvonne Moore on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ken Moore on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Diane Yvonne Moore on 1 May 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 May 2009 | Secretary's change of particulars / caroline bottomley / 05/05/2009 (2 pages) |
6 May 2009 | Secretary's change of particulars / caroline bottomley / 05/05/2009 (2 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Appointment terminated director keith lloyd (1 page) |
1 May 2009 | Appointment terminated director keith lloyd (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
17 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
29 May 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
29 May 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 September 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 01/05/06; full list of members
|
14 June 2006 | Return made up to 01/05/06; full list of members
|
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Company name changed kenmor construction services lim ited\certificate issued on 02/02/06 (4 pages) |
2 February 2006 | Company name changed kenmor construction services lim ited\certificate issued on 02/02/06 (4 pages) |
27 January 2006 | Amended accounts made up to 31 May 2005 (6 pages) |
27 January 2006 | Amended accounts made up to 31 May 2005 (6 pages) |
14 December 2005 | Company name changed kenmor construction products lim ited\certificate issued on 14/12/05 (2 pages) |
14 December 2005 | Company name changed kenmor construction products lim ited\certificate issued on 14/12/05 (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 April 2005 | Return made up to 01/05/05; full list of members (6 pages) |
21 April 2005 | Return made up to 01/05/05; full list of members (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 July 2002 | Return made up to 01/05/02; full list of members (6 pages) |
1 July 2002 | Return made up to 01/05/02; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
31 August 2000 | (5 pages) |
31 August 2000 | (5 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
8 February 2000 | (5 pages) |
8 February 2000 | (5 pages) |
2 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | (5 pages) |
22 September 1998 | (5 pages) |
4 June 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
4 June 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
23 May 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
23 May 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (14 pages) |
1 May 1997 | Incorporation (14 pages) |