Company NameH. Kersner Limited
Company StatusDissolved
Company Number00841678
CategoryPrivate Limited Company
Incorporation Date18 March 1965(59 years, 1 month ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Louis Kersner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(27 years after company formation)
Appointment Duration27 years, 4 months (closed 06 August 2019)
RoleWholesale Draper
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside Court
Prestwich Park Road South Prestwich
Manchester
Lancashire
M25
Director NameMyer Ralph Silverstone
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(27 years after company formation)
Appointment Duration27 years, 4 months (closed 06 August 2019)
RoleWholesale Draper
Country of ResidenceIsrael
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameMr Michael Louis Kersner
NationalityBritish
StatusClosed
Appointed06 April 1992(27 years after company formation)
Appointment Duration27 years, 4 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside Court
Prestwich Park Road South Prestwich
Manchester
Lancashire
M25
Director NameMr Ian Carlton Yaffe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1993)
RoleChartered Accountant
Correspondence Address5 Grasmere Avenue
Whitefield
Manchester
Lancashire
M45 7GN

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5k at £1Mr Michael Louis Kersner
50.00%
Ordinary
1.5k at £1Myer Ralph Silverstone
50.00%
Ordinary

Financials

Year2014
Net Worth-£521
Current Liabilities£521

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 January 1992Delivered on: 11 February 1992
Persons entitled: The Hamish Retirement Benefit Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property unit 5 vale park hazelbottom road crumpsall manchester.t/no.gm 531884 and the l/h premises on the north west side of cheetham hill road being part of 165 cheetham hill road manchester.t/no.gm 569979 fixed and floating charges over undertaking and all property and assets present and future including uncalled capital all stocks or other securities,goodwill,book and other debts.
Outstanding
6 September 1991Delivered on: 27 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 vale park hazelbottom road crumpsall manchester title no gm 531884AND the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 1991Delivered on: 27 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of cheatham hill road, 165 cheetham hill road manchester title no gm 56997. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1977Delivered on: 19 July 1977
Persons entitled: National Westminster Bank PLC

Classification: Was registered pursuant to an order of court dated 4 july 1977
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property erected on land on the west side of bert street cheetham and known as 47 bent st, cheetham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,000
(5 pages)
16 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,000
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,000
(5 pages)
20 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,000
(5 pages)
20 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,000
(5 pages)
20 November 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3,000
(5 pages)
20 November 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3,000
(5 pages)
20 November 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3,000
(5 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 3,000
(5 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 3,000
(5 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 3,000
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages)
4 June 2010Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages)
3 June 2010Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages)
3 June 2010Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages)
3 June 2010Director's details changed for Myer Ralph Silverstone on 6 April 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Return made up to 06/04/09; full list of members (4 pages)
16 April 2009Return made up to 06/04/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 August 2008Return made up to 06/04/08; full list of members (4 pages)
13 August 2008Return made up to 06/04/08; full list of members (4 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007Return made up to 06/04/07; full list of members (3 pages)
19 April 2007Return made up to 06/04/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2006Return made up to 06/04/06; full list of members (3 pages)
13 April 2006Return made up to 06/04/06; full list of members (3 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 May 2005Return made up to 06/04/05; full list of members (7 pages)
5 May 2005Return made up to 06/04/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 April 2004Return made up to 06/04/04; full list of members (7 pages)
13 April 2004Return made up to 06/04/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 May 2003Return made up to 06/04/03; full list of members (7 pages)
30 May 2003Return made up to 06/04/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 May 2001Return made up to 06/04/01; full list of members (6 pages)
11 May 2001Return made up to 06/04/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 06/04/00; full list of members (6 pages)
21 April 2000Return made up to 06/04/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 May 1999Return made up to 06/04/99; full list of members (4 pages)
12 May 1999Return made up to 06/04/99; full list of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Return made up to 06/04/98; no change of members (4 pages)
29 April 1998Return made up to 06/04/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
23 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Return made up to 06/04/97; no change of members (4 pages)
22 April 1997Return made up to 06/04/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 April 1996Return made up to 06/04/96; full list of members (6 pages)
14 April 1996Return made up to 06/04/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 May 1995Return made up to 06/04/95; no change of members (4 pages)
5 May 1995Return made up to 06/04/95; no change of members (4 pages)