Company NameKershaw Decorating Contractors Limited
Company StatusDissolved
Company Number06449897
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date27 April 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameKathryn Elisabeth Hattersley
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Sedgley Avenue
Rochdale
Lancashire
OL16 4TZ
Director NameAndrew Tweedale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 27 April 2016)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Bankfield Lane
Norden
Rochdale
Lancashire
OL11 5RJ
Director NameMr Stephen David Kershaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushlake Gardens
Norden
Rochdale
Lancashire
OL11 5WH
Director NameMr Anthony Bamford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2010)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address572 Bury Road
Rochdale
Lancashire
OL11 4DN

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£6,309
Current Liabilities£194,394

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 April 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
27 January 2016Liquidators statement of receipts and payments to 13 December 2015 (14 pages)
27 January 2016Liquidators' statement of receipts and payments to 13 December 2015 (14 pages)
27 January 2016Liquidators statement of receipts and payments to 19 January 2016 (14 pages)
27 January 2016Liquidators' statement of receipts and payments to 19 January 2016 (14 pages)
24 February 2015Liquidators' statement of receipts and payments to 13 December 2014 (23 pages)
24 February 2015Liquidators statement of receipts and payments to 13 December 2014 (23 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement of liquidator (5 pages)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Liquidators statement of receipts and payments to 13 December 2013 (24 pages)
17 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (24 pages)
19 June 2013Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages)
19 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (10 pages)
19 February 2013Liquidators statement of receipts and payments to 13 December 2012 (10 pages)
4 January 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2011Statement of affairs with form 4.19 (5 pages)
28 December 2011Appointment of a voluntary liquidator (1 page)
12 December 2011Registered office address changed from Unit 1a, Sherwood Business Park Queensway Rochdale Lancashire OL11 2NU on 12 December 2011 (2 pages)
11 February 2011Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(5 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 March 2010Termination of appointment of Anthony Bamford as a director (2 pages)
12 March 2010Appointment of Andrew Tweedale as a director (3 pages)
11 January 2010Director's details changed for Mr Anthony Bamford on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Anthony Bamford on 2 October 2009 (2 pages)
3 November 2009Termination of appointment of Stephen Kershaw as a director (1 page)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 February 2009Return made up to 11/12/08; full list of members (4 pages)
27 January 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
12 August 2008Director appointed anthony bamford (1 page)
11 December 2007Incorporation (17 pages)