Company NameKearsley & Gee,Limited
Company StatusLiquidation
Company Number00358003
CategoryPrivate Limited Company
Incorporation Date2 December 1939(84 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Frederick Kearsley
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(51 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address35 Townfields
Ashton In Makerfield
Wigan
Lancashire
WN4 9LJ
Director NameMr John Geoffrey Kearsley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(51 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address14a Ruff Lane
Ormskirk
Lancashire
L39 4QZ
Director NameMr John Kearsley
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(51 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Correspondence Address42 Townfields
Ashton In Makerfield
Wigan
Lancashire
WN4 9LJ
Director NameMiss Margaret Kearsley
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(51 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Correspondence Address27 Winchester Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 9LL
Secretary NameMr John Geoffrey Kearsley
NationalityBritish
StatusCurrent
Appointed14 September 1991(51 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Ruff Lane
Ormskirk
Lancashire
L39 4QZ

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year1994
Net Worth£282,670
Current Liabilities£283,164

Accounts

Latest Accounts31 March 1994 (30 years ago)
Next Accounts Due31 January 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due1 September 2016 (overdue)

Filing History

18 March 2013Restoration by order of the court (4 pages)
22 August 2001Dissolved (1 page)
22 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 2001Liquidators statement of receipts and payments (5 pages)
22 May 2001Liquidators' statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators' statement of receipts and payments (5 pages)
8 September 2000Liquidators' statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators' statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators' statement of receipts and payments (5 pages)
18 March 1999Liquidators' statement of receipts and payments (9 pages)
18 March 1999Liquidators statement of receipts and payments (9 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators' statement of receipts and payments (5 pages)
29 May 1998Receiver's abstract of receipts and payments (1 page)
31 March 1998Liquidators' statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
30 March 1998Receiver ceasing to act (1 page)
26 September 1997Liquidators statement of receipts and payments (5 pages)
26 September 1997Liquidators' statement of receipts and payments (5 pages)
25 June 1997Receiver's abstract of receipts and payments (2 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house (po box 500) 74 mosley street manchester M60 2AT (1 page)
20 March 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Liquidators' statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
11 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1996Liquidators' statement of receipts and payments (5 pages)
25 June 1996Receiver's abstract of receipts and payments (3 pages)
6 September 1995Registered office changed on 06/09/95 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
5 September 1995Appointment of a voluntary liquidator (2 pages)
17 July 1995Administrative Receiver's report (68 pages)
11 May 1995Registered office changed on 11/05/95 from: heath road sawmills heath road ashton-in-makerfield lancashire WN4 9HN (1 page)
9 May 1995Appointment of receiver/manager (2 pages)