Company NameKershaw Adams Construction Limited
Company StatusDissolved
Company Number01471183
CategoryPrivate Limited Company
Incorporation Date4 January 1980(44 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Michael Kershaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 18 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnison House
North Road
Glossop
Derbyshire
SK13 9AT
Director NameSheila Mary Kershaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 18 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnison House North Road
Glossop
Derbyshire
SK13 9AX
Secretary NameMaureen Bottomley
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address5 New Barn Close
Shaw
Oldham
Lancashire
OL2 7JL

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1993 (30 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
23 January 1997Receiver ceasing to act (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Receiver's abstract of receipts and payments (2 pages)
25 July 1995Receiver's abstract of receipts and payments (2 pages)