Company NameKenny (Hoylake) Limited
Company StatusDissolved
Company Number00915681
CategoryPrivate Limited Company
Incorporation Date18 September 1967(56 years, 7 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDavid Leonard Astbury
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(31 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 29 June 2004)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressPentice
13 Meadway
Lower Heswall
Wirral
CH60 8PH
Wales
Secretary NameLeonard Henry Astbury
NationalityBritish
StatusClosed
Appointed02 August 1999(31 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressFarview 95 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HR
Wales
Director NameMrs Angela Gallard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(23 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address11 Kingsbury
West Kirby
Wirral
Merseyside
L48 6ES
Director NameMr Michael Robin Gallard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(23 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 1999)
RoleChemist
Correspondence Address11 Kingsbury
West Kirby
Wirral
Merseyside
L48 6ES
Secretary NameMrs Angela Gallard
NationalityBritish
StatusResigned
Appointed16 January 1991(23 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address11 Kingsbury
West Kirby
Wirral
Merseyside
L48 6ES

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£12,809

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
27 February 2002Return made up to 16/01/02; full list of members (6 pages)
19 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 February 2001Registered office changed on 20/02/01 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
16 February 2001Return made up to 16/01/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 March 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Memorandum and Articles of Association (16 pages)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Declaration of assistance for shares acquisition (4 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 August 1999Registered office changed on 10/08/99 from: 40 market street hoylake L47 2AF (1 page)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 August 1999Auditor's resignation (1 page)
6 August 1999Particulars of mortgage/charge (3 pages)
24 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 March 1999Return made up to 16/01/99; full list of members (6 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 February 1998Return made up to 16/01/98; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 March 1997Return made up to 16/01/97; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (12 pages)
23 January 1996Return made up to 16/01/96; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)