Company NameKenneth Mollekin Limited
Company StatusDissolved
Company Number01862776
CategoryPrivate Limited Company
Incorporation Date12 November 1984(39 years, 5 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Alastair David Russell Turner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(6 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 11 April 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address9 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMrs Joan Turner
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(6 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 11 April 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Hotel
St Nicholas Street
Scarborough
YO11 2HE
Director NameMr Mark Jonathan Barry Turner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(6 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 11 April 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm
Brompton By Sawdon
Scarborough
N Yorks
YO13 9DT
Secretary NameMrs Joan Turner
NationalityBritish
StatusClosed
Appointed30 October 1991(6 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 11 April 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Hotel
St Nicholas Street
Scarborough
YO11 2HE
Director NameMr Barry Turner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 February 2003)
RoleArchitect
Correspondence AddressWrea Head Hotel
Wrea Head, Scalby
Scarborough
North Yorkshire
YO13 0PB

Location

Registered Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

40 at £1Mr Alastair David Russell Turner
50.00%
Ordinary
20 at £1Mark Jonathan Barry Turner
25.00%
Ordinary
20 at £1Mrs Joan Turner
25.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

19 April 1985Delivered on: 26 April 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 80
(6 pages)
2 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 80
(6 pages)
2 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 80
(6 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 80
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 80
(6 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 80
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 January 2013Registered office address changed from London Inn Yard Newborough Scarborough North Yorkshire YO11 1PU on 18 January 2013 (1 page)
18 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
18 January 2013Registered office address changed from London Inn Yard Newborough Scarborough North Yorkshire YO11 1PU on 18 January 2013 (1 page)
18 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
8 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Return made up to 30/10/08; full list of members (4 pages)
31 March 2009Return made up to 30/10/08; full list of members (4 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2008Return made up to 30/10/07; full list of members (4 pages)
21 April 2008Return made up to 30/10/07; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 30/10/06; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Return made up to 30/10/06; full list of members (3 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
8 March 2006Return made up to 30/10/05; full list of members (8 pages)
8 March 2006Return made up to 30/10/05; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
24 January 2005Return made up to 30/10/04; full list of members (8 pages)
24 January 2005Return made up to 30/10/04; full list of members (8 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
5 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
27 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
21 November 2002Return made up to 30/10/02; full list of members (7 pages)
21 November 2002Return made up to 30/10/02; full list of members (7 pages)
29 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
29 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
21 December 2001Return made up to 30/10/01; full list of members (8 pages)
21 December 2001Return made up to 30/10/01; full list of members (8 pages)
12 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001Registered office changed on 28/06/01 from: english rose house beaconsfield street scarborough north yorkshire YO12 4EN (1 page)
28 June 2001Registered office changed on 28/06/01 from: english rose house beaconsfield street scarborough north yorkshire YO12 4EN (1 page)
2 January 2001Return made up to 30/10/00; full list of members (8 pages)
2 January 2001Return made up to 30/10/00; full list of members (8 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 February 1998Return made up to 30/10/97; full list of members (7 pages)
20 February 1998Return made up to 30/10/97; full list of members (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 March 1997Registered office changed on 24/03/97 from: english rose house beaconsfield street scarborough north yorkshire YO12 4EN (1 page)
24 March 1997Registered office changed on 24/03/97 from: english rose house beaconsfield street scarborough north yorkshire YO12 4EN (1 page)
10 January 1997Registered office changed on 10/01/97 from: skipton chambers 32 st nicholas street scarborough YO11 2HF (1 page)
10 January 1997Registered office changed on 10/01/97 from: skipton chambers 32 st nicholas street scarborough YO11 2HF (1 page)
29 November 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 November 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 November 1996Return made up to 30/10/96; no change of members (5 pages)
12 November 1996Return made up to 30/10/96; no change of members (5 pages)
16 November 1995Return made up to 30/10/95; no change of members (4 pages)
16 November 1995Return made up to 30/10/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
12 November 1984Incorporation (19 pages)
12 November 1984Incorporation (19 pages)