Company NamePerris & Kearon Limited
DirectorsStephen James Bradley and William Friar
Company StatusDissolved
Company Number00249983
CategoryPrivate Limited Company
Incorporation Date6 August 1930(93 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Stephen James Bradley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(61 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address225 Altway
Aintree
Liverpool
Merseyside
L10 6LE
Director NameMr William Friar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 1998(67 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address385 Prescot Road
St. Helens
Merseyside
WA10 3AJ
Secretary NameMr William Friar
NationalityEnglish
StatusCurrent
Appointed22 May 1998(67 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address385 Prescot Road
St. Helens
Merseyside
WA10 3AJ
Director NameMr Malcolm Perris
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(61 years, 8 months after company formation)
Appointment Duration-1 years, 5 months (resigned 13 September 1991)
RoleCompany Director
Correspondence Address41 Menlove Avenue
Liverpool
Merseyside
L18 2EH
Director NameMr Arnold Ivor Talisman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(61 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address8 Druids Park
Liverpool
Merseyside
L18 3LJ
Director NameMr Ralph Calman Talisman
NationalityBritish
StatusResigned
Appointed19 March 1992(61 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address25 Fawley Road
Liverpool
Merseyside
L18 9TE
Director NameMr Robert Williams
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(61 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleService Director
Correspondence Address19 East Meade
Maghull
Liverpool
Merseyside
L31 8DX
Secretary NameMr Ralph Calman Talisman
NationalityBritish
StatusResigned
Appointed19 March 1992(61 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address25 Fawley Road
Liverpool
Merseyside
L18 9TE

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,916,631
Gross Profit£2,238,276
Net Worth£669,658
Cash£250
Current Liabilities£1,010,328

Accounts

Latest Accounts18 October 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End18 October

Filing History

14 June 2006Dissolved (1 page)
14 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 August 2005Accounts made up to 18 October 2004 (15 pages)
8 April 2005Return made up to 19/03/05; full list of members (10 pages)
4 April 2005Registered office changed on 04/04/05 from: knb house 7 rodney street liverpool merseyside L1 9HZ (1 page)
29 March 2005Appointment of a voluntary liquidator (1 page)
29 March 2005Declaration of solvency (3 pages)
29 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2005Res re: liquidators powers (1 page)
10 March 2005Accounting reference date extended from 31/08/04 to 18/10/04 (1 page)
3 November 2004Registered office changed on 03/11/04 from: catalyst industrial estate waterloo road widnes cheshire WA8 0WG (1 page)
29 June 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
7 May 2004Return made up to 19/03/04; full list of members (10 pages)
27 June 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
9 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 May 2002Return made up to 19/03/02; full list of members (9 pages)
19 July 2001Registered office changed on 19/07/01 from: 173/175 crown street, liverpool L7 3LZ (1 page)
30 April 2001Return made up to 19/03/01; full list of members (9 pages)
17 April 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
26 April 2000Accounts for a medium company made up to 31 August 1999 (18 pages)
18 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
16 April 1999Return made up to 19/03/99; full list of members (6 pages)
3 August 1998Particulars of mortgage/charge (4 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Secretary resigned;director resigned (1 page)
20 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
15 April 1998Return made up to 19/03/98; no change of members (4 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
18 April 1997Return made up to 19/03/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
11 April 1996Return made up to 19/03/96; change of members (6 pages)
24 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
25 April 1995Return made up to 19/03/95; change of members (6 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (10 pages)
6 August 1930Incorporation (15 pages)