1 Oxford Street
Manchester
M1 4PB
Director Name | Mrs Kathleen Elizabeth Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 March 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
Director Name | Ms Kathleen Deveraux |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2021(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
Director Name | Mr Quentin Robert Golder |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Broad Lane Haslingfield Cambridge Cambridgeshire CB3 7JF |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Director Name | John Patrick Farrell |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2007) |
Role | Chartered Acct |
Country of Residence | United Kingdom |
Correspondence Address | Broadcroft Little Hallingbury Bishops Stortford Herts CM22 7RT |
Director Name | Edward Leonard Bird |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR |
Director Name | Mr Mark Stephen Finlay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR |
Director Name | Mr Andrew Colin Edward Crouch |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR |
Website | kershaw-grp.co.uk |
---|
Registered Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Kershaw Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,142 |
Cash | £101 |
Current Liabilities | £6,190 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 October 2017 | Change of details for Mr Mark Stephen Finlay as a person with significant control on 25 August 2017 (2 pages) |
---|---|
4 October 2017 | Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 October 2015 | Secretary's details changed for Kathleen Elizabeth Smith on 1 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mark Stephen Finlay on 1 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Kathleen Elizabeth Smith on 1 October 2015 (1 page) |
6 October 2015 | Director's details changed for Edward Leonard Bird on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Edward Leonard Bird on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mark Stephen Finlay on 1 October 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 August 2013 | Registered office address changed from Beadle Trading Estate Ditton Walk Cambridge Cambridgeshire CB5 8PD on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Beadle Trading Estate Ditton Walk Cambridge Cambridgeshire CB5 8PD on 5 August 2013 (1 page) |
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (1 page) |
18 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
15 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
21 October 2004 | Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2004 | Company name changed tayvin 316 LIMITED\certificate issued on 05/07/04 (2 pages) |
17 March 2004 | Incorporation (42 pages) |