Kenyon
Warrington
Cheshire
WA3 4AY
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 104 Hazelhurst Road Worsley Manchester M28 2SP |
Secretary Name | Jane Cattee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Carol Barrett |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 2002) |
Role | Accountant |
Correspondence Address | 8 Fettler Close Swinton Manchester Greater Manchester M27 5PD |
Director Name | Mrs Nicola Jane Newton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 2002) |
Role | Secretary |
Correspondence Address | 32 Blandford Close Tyldesley Manchester Greater Manchester M29 8DU |
Secretary Name | Mrs Nicola Jane Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 2002) |
Role | Secretary |
Correspondence Address | 32 Blandford Close Tyldesley Manchester Greater Manchester M29 8DU |
Director Name | Mr Nigel Paul Brown |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Ellenbrook House 201 Leigh Road Boothstown Manchester M28 1LN |
Director Name | David Frank Newton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Pharmacist |
Correspondence Address | The Old Stables Brookfoot Farm Padiham Burnley Lancashire BB12 9AF |
Director Name | Mr Philip John Walton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 16 May Road Swinton Manchester Greater Manchester M27 5FR |
Secretary Name | Mr Nigel Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Ellenbrook House 201 Leigh Road Boothstown Manchester M28 1LN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 | Total Exemption Small |
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) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
19 February 2007 | Return made up to 31/01/07; full list of members
|
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 716A bolton road pendlebury swinton greater manchester M27 6EW (1 page) |
30 June 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
14 December 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 176 monton road eccles manchester M30 9GA (1 page) |
25 October 2005 | Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 December 2002 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | £ nc 100/1000000 01/03/02 (1 page) |
9 March 2002 | Resolutions
|