Company NameKenyon's Corn Merchants (Morley) Limited
Company StatusDissolved
Company Number00606716
CategoryPrivate Limited Company
Incorporation Date20 June 1958(65 years, 10 months ago)
Dissolution Date15 December 2011 (12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Stuart Booth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(33 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 15 December 2011)
RoleCorn Merchant
Correspondence Address21 Whitley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0LP
Director NameMiss Emma Louise Verity
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(45 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 15 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39 Forest Bank
Gildersome
Morley
Leeds
LS27 7AD
Secretary NameMiss Emma Louise Verity
NationalityBritish
StatusClosed
Appointed22 September 2003(45 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 15 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39 Forest Bank
Gildersome
Morley
Leeds
LS27 7AD
Director NameMrs Pauline Mary Booth
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(33 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 1997)
RoleMarried Woman
Correspondence Address21 Whitley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0LP
Director NameMr Stuart Melvyn Jackson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(33 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 February 1997)
RoleWorks Manager
Correspondence Address5 Hollerton Lane
Tingley
Wakefield
West Yorkshire
WF3 1AB
Secretary NameMrs Pauline Mary Booth
NationalityBritish
StatusResigned
Appointed31 August 1991(33 years, 2 months after company formation)
Appointment Duration12 years (resigned 22 September 2003)
RoleCompany Director
Correspondence Address21 Whitley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0LP

Location

Registered AddressXl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£44,977
Current Liabilities£122,955

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2011Final Gazette dissolved following liquidation (1 page)
15 December 2011Final Gazette dissolved following liquidation (1 page)
15 September 2011Liquidators statement of receipts and payments to 6 September 2011 (5 pages)
15 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2011Liquidators' statement of receipts and payments to 6 September 2011 (5 pages)
15 September 2011Liquidators statement of receipts and payments to 6 September 2011 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 6 September 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
29 November 2010Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
21 May 2009Registered office changed on 21/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ (1 page)
27 November 2008Appointment of a voluntary liquidator (1 page)
27 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2008Appointment of a voluntary liquidator (1 page)
27 November 2008Statement of affairs with form 4.19 (5 pages)
27 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-21
(1 page)
27 November 2008Statement of affairs with form 4.19 (5 pages)
14 November 2008Registered office changed on 14/11/2008 from ackroyd street morley leeds west yorkshire, LS27 8PZ (1 page)
14 November 2008Registered office changed on 14/11/2008 from ackroyd street morley leeds west yorkshire, LS27 8PZ (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 September 2007Return made up to 31/08/07; full list of members (3 pages)
10 September 2007Return made up to 31/08/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Return made up to 31/08/06; full list of members (3 pages)
27 October 2006Return made up to 31/08/06; full list of members (3 pages)
25 October 2005Return made up to 31/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2005Return made up to 31/08/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
21 October 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
15 October 2004Return made up to 31/08/04; full list of members (7 pages)
15 October 2004Return made up to 31/08/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 January 2004Return made up to 31/08/03; no change of members (6 pages)
22 January 2004Return made up to 31/08/03; no change of members (6 pages)
21 October 2003New secretary appointed;new director appointed (1 page)
21 October 2003New secretary appointed;new director appointed (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
17 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
29 October 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 2002Return made up to 31/08/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 October 2001Return made up to 31/08/01; full list of members (6 pages)
23 October 2001Return made up to 31/08/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 November 2000Return made up to 31/08/00; full list of members (6 pages)
17 November 2000Return made up to 31/08/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 December 1999Return made up to 31/08/99; full list of members (6 pages)
13 December 1999Return made up to 31/08/99; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 November 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1998Return made up to 31/08/98; no change of members (4 pages)
23 October 1998Return made up to 31/08/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 March 1997Return made up to 31/08/96; full list of members (6 pages)
11 March 1997Return made up to 31/08/96; full list of members (6 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
15 December 1995Full accounts made up to 30 June 1995 (5 pages)
15 December 1995Full accounts made up to 30 June 1995 (5 pages)
22 August 1995Return made up to 31/08/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 November 1987Return made up to 20/10/87; full list of members (4 pages)
9 November 1987Return made up to 20/10/87; full list of members (4 pages)