Company NameKen Moore Construction Services Limited
Company StatusDissolved
Company Number03364317
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesKenmor Construction Products Limited and Kenmor Construction Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKen Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunscar Drive
Chorley
Lancashire
PR6 0EF
Director NameMrs Diane Yvonne Moore
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(8 years, 9 months after company formation)
Appointment Duration9 years (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunscar Drive
Chorley
Lancashire
PR6 0EF
Director NameMrs Diane Yvonne Moore
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2010(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
Secretary NameMrs Diane Yvonne Moore
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunscar Drive
Chorley
Lancashire
PR6 0EF
Secretary NameMrs Caroline Bottomley
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address17 Colyton Road
Chorley
Lancashire
PR6 0SZ
Director NameKeith Lloyd
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2008)
RoleCompany Director
Correspondence Address14 Ffordd Y Graig
Llanddulas
Conwy
LL22 8LY
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Diane Moore
50.00%
Ordinary
1 at £1Ken Moore
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,484
Cash£159
Current Liabilities£315,523

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved following liquidation (1 page)
10 February 2015Final Gazette dissolved following liquidation (1 page)
10 November 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
10 November 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
28 February 2014Liquidators' statement of receipts and payments to 15 January 2014 (20 pages)
28 February 2014Liquidators' statement of receipts and payments to 15 January 2014 (20 pages)
28 February 2014Liquidators statement of receipts and payments to 15 January 2014 (20 pages)
6 March 2013Liquidators statement of receipts and payments to 15 January 2013 (16 pages)
6 March 2013Liquidators' statement of receipts and payments to 15 January 2013 (16 pages)
6 March 2013Liquidators' statement of receipts and payments to 15 January 2013 (16 pages)
20 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2012Appointment of a voluntary liquidator (1 page)
20 January 2012Statement of affairs with form 4.19 (7 pages)
20 January 2012Statement of affairs with form 4.19 (7 pages)
20 January 2012Appointment of a voluntary liquidator (1 page)
13 December 2011Registered office address changed from 10 Dunscar Drive Chorley Lancashire PR6 0EF England on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from 10 Dunscar Drive Chorley Lancashire PR6 0EF England on 13 December 2011 (2 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2011Registered office address changed from Unit 1 Crosse Hall Street Chorley Lancashire PR6 0QQ on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Unit 1 Crosse Hall Street Chorley Lancashire PR6 0QQ on 23 September 2011 (1 page)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(5 pages)
26 May 2011Termination of appointment of Caroline Bottomley as a secretary (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(5 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(5 pages)
26 May 2011Termination of appointment of Caroline Bottomley as a secretary (1 page)
19 October 2010Appointment of Mrs Dianne Yvonne Moore as a director (2 pages)
19 October 2010Appointment of Mrs Dianne Yvonne Moore as a director (2 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 May 2010Director's details changed for Ken Moore on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Diane Yvonne Moore on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Ken Moore on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Diane Yvonne Moore on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Ken Moore on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Diane Yvonne Moore on 1 May 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 May 2009Secretary's change of particulars / caroline bottomley / 05/05/2009 (2 pages)
6 May 2009Secretary's change of particulars / caroline bottomley / 05/05/2009 (2 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Appointment terminated director keith lloyd (1 page)
1 May 2009Appointment terminated director keith lloyd (1 page)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 June 2007Return made up to 01/05/07; full list of members (7 pages)
17 June 2007Return made up to 01/05/07; full list of members (7 pages)
29 May 2007Amended accounts made up to 31 May 2006 (6 pages)
29 May 2007Amended accounts made up to 31 May 2006 (6 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Secretary's particulars changed (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
14 June 2006Return made up to 01/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2006Return made up to 01/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Company name changed kenmor construction services lim ited\certificate issued on 02/02/06 (4 pages)
2 February 2006Company name changed kenmor construction services lim ited\certificate issued on 02/02/06 (4 pages)
27 January 2006Amended accounts made up to 31 May 2005 (6 pages)
27 January 2006Amended accounts made up to 31 May 2005 (6 pages)
14 December 2005Company name changed kenmor construction products lim ited\certificate issued on 14/12/05 (2 pages)
14 December 2005Company name changed kenmor construction products lim ited\certificate issued on 14/12/05 (2 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 April 2005Return made up to 01/05/05; full list of members (6 pages)
21 April 2005Return made up to 01/05/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 June 2004Return made up to 01/05/04; full list of members (6 pages)
2 June 2004Return made up to 01/05/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 May 2003Return made up to 01/05/03; full list of members (6 pages)
10 May 2003Return made up to 01/05/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 July 2002Return made up to 01/05/02; full list of members (6 pages)
1 July 2002Return made up to 01/05/02; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
31 August 2000 (5 pages)
31 August 2000 (5 pages)
1 June 2000Return made up to 01/05/00; full list of members (6 pages)
1 June 2000Return made up to 01/05/00; full list of members (6 pages)
8 February 2000 (5 pages)
8 February 2000 (5 pages)
2 June 1999Return made up to 01/05/99; no change of members (4 pages)
2 June 1999Return made up to 01/05/99; no change of members (4 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
22 September 1998 (5 pages)
22 September 1998 (5 pages)
4 June 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
4 June 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
23 May 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
23 May 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (14 pages)
1 May 1997Incorporation (14 pages)