Company NameKiernan Son & Co Limited
Company StatusDissolved
Company Number00120844
CategoryPrivate Limited Company
Incorporation Date14 March 1912(112 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Malcolm Cotton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(79 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 26 May 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Farm Barn Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameMr James Harvey Jessop
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(79 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 26 May 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringsett Farm
Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary NameMr Nigel Malcolm Cotton
NationalityBritish
StatusClosed
Appointed14 July 1991(79 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Farm Barn Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameMr John Richard Folkard
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(79 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1993)
RoleCo Director
Correspondence Address19 Carrs Crescent
Formby
Liverpool
Merseyside
L37 2EU

Location

Registered AddressThe Copper Room
Deva Centre Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£25,095

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
10 October 2008Return made up to 01/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 June 2007Return made up to 01/06/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Return made up to 01/06/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Return made up to 01/06/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Return made up to 01/06/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 01/06/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page)
12 June 2002Return made up to 01/06/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
6 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Registered office changed on 10/01/01 from: medlock house hulme street manchester M15 6AL (1 page)
6 June 2000Return made up to 01/06/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 June 1999Return made up to 01/06/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 June 1997Return made up to 10/06/97; no change of members (4 pages)
10 December 1996Full accounts made up to 31 March 1996 (7 pages)
17 June 1996Return made up to 10/06/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)