Company NameKenyons Site Supplies Limited
Company StatusDissolved
Company Number01686290
CategoryPrivate Limited Company
Incorporation Date13 December 1982(41 years, 4 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Patricia Ann Kenyon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1992(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 26 March 2002)
RoleSecretary
Correspondence AddressWillow House Back Lane
Newton On Ouse
York
YO30 2DF
Secretary NameMrs Patricia Ann Kenyon
NationalityBritish
StatusClosed
Appointed29 July 1992(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 26 March 2002)
RoleCompany Director
Correspondence AddressWillow House Back Lane
Newton On Ouse
York
YO30 2DF
Director NameMr Nigel Jack Kenyon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(9 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 September 2001)
RolePlant Hire
Correspondence AddressWillow House Back Lane
Newton On Ouse
York
YO30 2DF

Location

Registered Address16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£601
Cash£1,669
Current Liabilities£1,068

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 October 2001Application for striking-off (1 page)
22 October 2001Director resigned (1 page)
27 July 2001Return made up to 29/07/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 August 2000Return made up to 29/07/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 August 1999Return made up to 29/07/99; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
7 August 1998Return made up to 29/07/98; no change of members (4 pages)
7 August 1998Secretary's particulars changed;director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 July 1997Return made up to 29/07/97; full list of members (6 pages)
30 January 1997Secretary's particulars changed;director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
30 January 1997Registered office changed on 30/01/97 from: 5 melander gardens york road haxby york YO3 8YB (1 page)
24 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 August 1995Return made up to 29/07/95; no change of members (4 pages)