Company NameKearns Of Waterfoot Limited
Company StatusDissolved
Company Number00256594
CategoryPrivate Limited Company
Incorporation Date21 May 1931(92 years, 12 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Ashworth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(60 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 16 October 2007)
RoleManaging Director
Correspondence Address20 Heightside Avenue
Rossendale
Lancashire
BB4 9HA
Director NameMr Anthony Thomas Hawksley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(60 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 16 October 2007)
RoleChairman
Country of ResidenceEngland
Correspondence Address50 Coalecroft Road
London
SW15 6LP
Secretary NameJohn Ashworth
NationalityBritish
StatusClosed
Appointed22 August 1991(60 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 16 October 2007)
RoleCompany Director
Correspondence Address20 Heightside Avenue
Rossendale
Lancashire
BB4 9HA
Director NameKenneth Flinders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(60 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleMang/Director
Correspondence Address4 Larchdale
Fixby
Huddersfield
West Yorkshire
HD2 2FB
Director NameGeoffrey Arthur Kershaw
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(60 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2001)
RoleTech/Director
Correspondence Address14 Camms View
Haslingden
Rossendale
Lancashire
BB4 4RF
Director NameIvor Leslie Tamplin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(60 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2003)
RoleSales/Director
Correspondence Address72 Mercer Crescent
Haslingden
Rossendale
Lancashire
BB4 4RH
Director NameMichael Sunderland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(69 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 2004)
RoleWool Dyehouse Manager
Correspondence Address20 Briar Avenue
Meltham
Holmfirth
West Yorkshire
HD9 5LQ

Location

Registered Address12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,529
Cash£32,503
Current Liabilities£1,974

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 December 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Return made up to 10/10/05; full list of members (11 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
23 November 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(11 pages)
20 July 2004Full accounts made up to 31 March 2003 (16 pages)
23 April 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
11 December 2003Return made up to 10/10/03; full list of members (12 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 September 2001Director resigned (1 page)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Return made up to 10/10/00; full list of members (11 pages)
15 August 2000New director appointed (3 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1999Return made up to 10/10/99; full list of members (11 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 October 1998Return made up to 10/10/98; no change of members (4 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
2 November 1997Return made up to 10/10/97; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 November 1996Return made up to 10/10/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 November 1995Return made up to 10/10/95; full list of members (6 pages)
19 October 1995£ ic 50000/46925 31/07/95 £ sr 3075@1=3075 (1 page)