Company NameKennel Nutrition Limited
Company StatusDissolved
Company Number00809484
CategoryPrivate Limited Company
Incorporation Date17 June 1964(59 years, 10 months ago)
Dissolution Date13 June 2013 (10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameMr Eric Hopper
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(27 years, 9 months after company formation)
Appointment Duration21 years, 2 months (closed 13 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 55a Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameMrs Sandra Hopper
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(27 years, 9 months after company formation)
Appointment Duration21 years, 2 months (closed 13 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 55a Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameMr Ivor David Stainton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(27 years, 9 months after company formation)
Appointment Duration21 years, 2 months (closed 13 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Almsford Walk
Harrogate
North Yorkshire
HG2 8EL
Secretary NameMr Eric Hopper
NationalityBritish
StatusClosed
Appointed05 April 1992(27 years, 9 months after company formation)
Appointment Duration21 years, 2 months (closed 13 June 2013)
RoleCompany Director
Correspondence AddressWoodlands 55a Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameSimon Charles Hopper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(36 years after company formation)
Appointment Duration13 years (closed 13 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Station Road Whixley
York
YO26 8AH
Director NameMr Arthur Henry Mills
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(27 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address21 Tetley Court
Hollins Hall Lund Lane Hampsthwaite
Harrogate
North Yorkshire
HG3 2GP

Location

Registered AddressDevonshire House
32/34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

42k at £1Mrs Sandra Hopper
41.58%
Ordinary
5k at £1Mr Eric Hopper
4.95%
Ordinary
36k at £1Trustees Of A.m. Mills 1994 Settlement
35.64%
Ordinary
17k at £1S.c. Hopper
16.83%
Ordinary
1000 at £1I.d. Stainton
0.99%
Ordinary

Financials

Year2014
Net Worth£167,299
Cash£58,684
Current Liabilities£494,841

Accounts

Latest Accounts27 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2013Final Gazette dissolved following liquidation (1 page)
13 June 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
13 March 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
8 February 2012Result of meeting of creditors (2 pages)
8 February 2012Result of meeting of creditors (2 pages)
12 January 2012Administrator's progress report to 5 January 2012 (22 pages)
12 January 2012Administrator's progress report to 5 January 2012 (22 pages)
12 January 2012Administrator's progress report to 5 January 2012 (22 pages)
9 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 August 2011Statement of administrator's proposal (22 pages)
23 August 2011Result of meeting of creditors (1 page)
23 August 2011Statement of administrator's proposal (22 pages)
23 August 2011Result of meeting of creditors (1 page)
16 August 2011Statement of affairs with form 2.14B (13 pages)
16 August 2011Statement of affairs with form 2.14B (13 pages)
2 August 2011Statement of administrator's proposal (22 pages)
2 August 2011Statement of administrator's proposal (22 pages)
24 June 2011Registered office address changed from Dallamires Lane Ripon North Yorkshire HG4 1TT on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from Dallamires Lane Ripon North Yorkshire HG4 1TT on 24 June 2011 (2 pages)
22 June 2011Appointment of an administrator (1 page)
22 June 2011Appointment of an administrator (1 page)
24 May 2011Total exemption small company accounts made up to 27 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 27 August 2010 (4 pages)
12 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 101,000
(8 pages)
12 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 101,000
(8 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2010Total exemption small company accounts made up to 28 August 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 28 August 2009 (8 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Mr Eric Hopper on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Ivor David Stainton on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Simon Charles Hopper on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Simon Charles Hopper on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Ivor David Stainton on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Sandra Hopper on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Mr Eric Hopper on 1 October 2009 (1 page)
22 April 2010Director's details changed for Mr Eric Hopper on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Sandra Hopper on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Mr Eric Hopper on 1 October 2009 (1 page)
22 April 2010Secretary's details changed for Mr Eric Hopper on 1 October 2009 (1 page)
22 April 2010Director's details changed for Mr Eric Hopper on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Sandra Hopper on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Simon Charles Hopper on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Ivor David Stainton on 1 October 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 30 August 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 30 August 2008 (7 pages)
23 April 2009Return made up to 27/03/09; full list of members (5 pages)
23 April 2009Return made up to 27/03/09; full list of members (5 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 July 2008Return made up to 27/03/08; full list of members (5 pages)
3 July 2008Return made up to 27/03/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 May 2007Return made up to 27/03/07; full list of members (9 pages)
3 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 March 2007Total exemption small company accounts made up to 25 August 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 25 August 2006 (8 pages)
28 June 2006Total exemption small company accounts made up to 26 August 2005 (8 pages)
28 June 2006Total exemption small company accounts made up to 26 August 2005 (8 pages)
25 April 2006Return made up to 27/03/06; full list of members (9 pages)
25 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2005Total exemption small company accounts made up to 27 August 2004 (8 pages)
7 July 2005Total exemption small company accounts made up to 27 August 2004 (8 pages)
30 March 2005Return made up to 27/03/05; full list of members (9 pages)
30 March 2005Return made up to 27/03/05; full list of members (9 pages)
6 July 2004Return made up to 27/03/04; full list of members (9 pages)
6 July 2004Return made up to 27/03/04; full list of members (9 pages)
30 June 2004Accounts for a small company made up to 29 August 2003 (7 pages)
30 June 2004Accounts for a small company made up to 29 August 2003 (7 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
27 June 2003Total exemption small company accounts made up to 30 August 2002 (7 pages)
27 June 2003Total exemption small company accounts made up to 30 August 2002 (7 pages)
1 May 2003Return made up to 27/03/03; full list of members (10 pages)
1 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
17 May 2002Return made up to 27/03/02; full list of members (8 pages)
17 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2001Accounts for a medium company made up to 25 August 2000 (17 pages)
11 May 2001Accounts for a medium company made up to 25 August 2000 (17 pages)
12 April 2001Return made up to 27/03/01; full list of members (8 pages)
12 April 2001Return made up to 27/03/01; full list of members (8 pages)
28 June 2000Accounts for a medium company made up to 27 August 1999 (19 pages)
28 June 2000Accounts for a medium company made up to 27 August 1999 (19 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
23 May 2000Return made up to 05/04/00; full list of members (8 pages)
23 May 2000Return made up to 05/04/00; full list of members (8 pages)
16 June 1999Full accounts made up to 28 August 1998 (19 pages)
16 June 1999Full accounts made up to 28 August 1998 (19 pages)
2 May 1999Return made up to 05/04/99; no change of members (4 pages)
2 May 1999Return made up to 05/04/99; no change of members (4 pages)
7 May 1998Accounts for a medium company made up to 29 August 1997 (18 pages)
7 May 1998Accounts for a medium company made up to 29 August 1997 (18 pages)
22 April 1998Return made up to 05/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 April 1998Return made up to 05/04/98; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 30 August 1996 (9 pages)
20 June 1997Accounts for a small company made up to 30 August 1996 (9 pages)
6 May 1997Return made up to 05/04/97; no change of members (4 pages)
6 May 1997Return made up to 05/04/97; no change of members (4 pages)
28 April 1996Return made up to 05/04/96; no change of members (4 pages)
28 April 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1996Accounts for a medium company made up to 25 August 1995 (18 pages)
31 January 1996Accounts for a medium company made up to 25 August 1995 (18 pages)
16 May 1995Return made up to 05/04/95; full list of members (6 pages)
16 May 1995Return made up to 05/04/95; full list of members (6 pages)
23 April 1995Accounts for a medium company made up to 26 August 1994 (19 pages)
23 April 1995Accounts for a medium company made up to 26 August 1994 (19 pages)
25 January 1995Ad 23/12/94--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages)
25 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1995Ad 23/12/94--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 May 1990Return made up to 05/04/90; full list of members (6 pages)
11 May 1990Return made up to 05/04/90; full list of members (6 pages)
22 November 1980Particulars of contract relating to shares (3 pages)
22 November 1980Particulars of contract relating to shares (3 pages)
24 February 1978Share capital (2 pages)
24 February 1978Share capital (2 pages)
17 June 1964Incorporation (13 pages)
17 June 1964Certificate of incorporation (1 page)
17 June 1964Certificate of incorporation (1 page)
17 June 1964Incorporation (13 pages)