Company NameKIER Integrated Services (Regional) Limited
Company StatusDissolved
Company Number00323261
CategoryPrivate Limited Company
Incorporation Date19 January 1937(87 years, 3 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Ronald Pask
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(55 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1997)
RoleAccountant
Correspondence AddressPits Green Sallow Lane
Kirby Bedon
Norwich
Norfolk
NR14 7DT
Director NameWilliam Steven Hoggan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(55 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressTremere
Mill Road, Surlingham
Norwich
Norfolk
NR14 7AF
Director NameJames Nigel Holmes
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(55 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 April 1993)
RoleCivil Engineer
Correspondence AddressThe Red House
10 Strumpshaw Road
Brundall Norwich
Norfolk
NR13 5PA
Director NameAlec Arthur Livock
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(55 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address32 Ruskin Road
New Costessey
Norwich
Norfolk
NR5 0LL
Secretary NameDavid Ronald Pask
NationalityBritish
StatusResigned
Appointed30 April 1992(55 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1997)
RoleCompany Director
Correspondence AddressPits Green Sallow Lane
Kirby Bedon
Norwich
Norfolk
NR14 7DT
Director NameDavid Errol Neale
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(56 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1994)
RoleCompany Director
Correspondence AddressOld Rectory Farm Rectory Lane
Bunwell
Norwich
Norfolk
NR16 1QU
Director NameRichard John Beecroft
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(60 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2001)
RoleManager
Correspondence Address3 Town Orchard
Southoe
St. Neots
Cambridgeshire
PE19 5YJ
Secretary NameIan Albert Knight
NationalityBritish
StatusResigned
Appointed14 October 1997(60 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address20 Elizabeth Court
Sutton
Ely
Cambridgeshire
CB6 2QW
Director NameMr Alan Joseph Korn
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(62 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 37 Watton Road
Colney
Norwich
Norfolk
NR4 7TY
Director NameRobert Ernest Patrick Browne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(64 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 2005)
RoleFinance Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Secretary NameRobert Ernest Patrick Browne
NationalityBritish
StatusResigned
Appointed01 April 2001(64 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 2005)
RoleFinance Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Director NameDavid William Edmund Sterry
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(66 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Eastgate
Scotton
Gainsborough
Lincolnshire
DN21 3QP
Director NameMichael Edward Dunn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(68 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2010)
RoleFinance Director
Correspondence Address5 Castelins Way
Mulbarton
Norwich
Norfolk
NR14 8GH
Secretary NameAllyson Mary Teresa Ablett
NationalityBritish
StatusResigned
Appointed05 August 2005(68 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane, Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr Philip Windover Fellowes-Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(71 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Secretary NameSimon John Howell
NationalityBritish
StatusResigned
Appointed01 January 2009(72 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 2013)
RoleCompany Director
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Matthew Stevens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(72 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(75 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(75 years, 8 months after company formation)
Appointment Duration10 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Haydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(76 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(76 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Hugh Edward Earle Raven
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(76 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameDeborah Pamela Hamilton
StatusResigned
Appointed08 July 2013(76 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed12 December 2014(77 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(78 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(78 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(78 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2020)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(79 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(79 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(83 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitemaygurney.co.uk

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Kier Mg Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 July 1989Delivered on: 27 July 1989
Satisfied on: 20 June 2002
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.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
9 June 2017Statement of capital on 9 June 2017
  • GBP 1
(5 pages)
7 June 2017Statement by Directors (1 page)
7 June 2017Solvency Statement dated 23/05/17 (1 page)
7 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
21 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 25,000
(3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
1 March 2016Company name changed kier mg (regional) LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
22 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
22 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
22 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 25,000
(6 pages)
29 April 2015Termination of appointment of Haydn Jonathan Mursell as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Hugh Edward Earle Raven as a director on 28 April 2015 (1 page)
29 April 2015Appointment of Mr Matthew Armitage as a director on 28 April 2015 (2 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
15 December 2014Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 25,000
(6 pages)
24 April 2014Register inspection address has been changed from 1 St James Court Whitefriars Norwich NR3 1RU England (1 page)
5 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
11 July 2013Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page)
10 July 2013Company name changed may gurney (regional) LIMITED\certificate issued on 10/07/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
9 July 2013Appointment of David Neville Benson as a director (2 pages)
9 July 2013Appointment of Hugh Edward Earle Raven as a director (2 pages)
9 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
9 July 2013Appointment of Haydn Jonathan Mursell as a director (2 pages)
8 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
8 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
8 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
19 April 2012Register inspection address has been changed (1 page)
21 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
15 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 September 2011Director's details changed for Matthew Stevens on 22 September 2011 (2 pages)
23 September 2011Secretary's details changed for Simon John Howell on 22 September 2011 (1 page)
23 September 2011Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 January 2010Termination of appointment of Michael Dunn as a director (2 pages)
23 December 2009Appointment of Matthew Stevens as a director (3 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 February 2009Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY (1 page)
15 January 2009Secretary appointed simon john howell (2 pages)
15 January 2009Appointment terminated secretary allyson ablett (1 page)
2 December 2008Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 August 2008Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page)
23 July 2008Appointment terminated director david sterry (1 page)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 April 2008Director appointed philip windover fellowes-prynne (4 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 April 2007Registered office changed on 30/04/07 from: holland court the close norwich NR1 4DY (1 page)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Location of register of members (1 page)
8 December 2006Secretary's particulars changed (1 page)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
15 August 2005New director appointed (1 page)
10 August 2005New secretary appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
25 July 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
27 May 2005Return made up to 30/04/05; full list of members (2 pages)
29 July 2004Accounts for a dormant company made up to 26 March 2004 (7 pages)
26 May 2004Return made up to 30/04/04; no change of members (4 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
6 May 2003Return made up to 30/04/03; full list of members (5 pages)
4 May 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (11 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Return made up to 30/04/02; no change of members (4 pages)
15 August 2001Full accounts made up to 31 March 2001 (16 pages)
3 May 2001Return made up to 30/04/01; full list of members (5 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Director resigned (1 page)
2 October 2000Full accounts made up to 31 March 2000 (16 pages)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
25 April 2000Director's particulars changed (1 page)
23 February 2000Auditor's resignation (1 page)
10 December 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
30 September 1999Full accounts made up to 31 March 1999 (16 pages)
24 August 1999Director's particulars changed (1 page)
9 May 1999Return made up to 30/04/99; no change of members (6 pages)
18 September 1998Full accounts made up to 31 March 1998 (16 pages)
10 May 1998Return made up to 30/04/98; no change of members (6 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Director's particulars changed (1 page)
30 September 1997Full accounts made up to 31 March 1997 (17 pages)
16 May 1997Return made up to 30/04/97; full list of members (7 pages)
26 September 1996Full accounts made up to 31 March 1996 (31 pages)
10 May 1996Return made up to 30/04/96; no change of members (5 pages)
18 October 1995Full accounts made up to 31 March 1995 (32 pages)
29 September 1995Company name changed darby (sutton) LIMITED\certificate issued on 01/10/95 (4 pages)
21 June 1995Return made up to 30/04/95; change of members (14 pages)
19 January 1995Full accounts made up to 31 March 1994 (16 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 October 1989Memorandum and Articles of Association (8 pages)
2 December 1982Accounts made up to 31 March 1982 (10 pages)
9 December 1980Accounts made up to 31 December 1980 (11 pages)
25 January 1980Accounts made up to 31 March 1979 (13 pages)
27 January 1977Accounts made up to 31 December 2075 (11 pages)