Company NameS Kershaw Limited
Company StatusDissolved
Company Number06480851
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameSteven Kershaw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 The Drive
Marple
Cheshire
SK6 6EA
Secretary NameSteven Kershaw
NationalityBritish
StatusClosed
Appointed01 May 2008(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address20 The Drive
Marple
Cheshire
SK6 6EA
Director NameStephanie Elizabeth Wimpenny
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address151 Knott Lane
Gee Cross
Hyde
Cheshire
SK14 5BY
Secretary NameStephanie Elizabeth Wimpenny
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address151 Knott Lane
Gee Cross
Hyde
Cheshire
SK14 5BY
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressRichards Hanley & Co Accountants
128 Buxton Road
Stockport
Cheshire
SK2 6PL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£194
Cash£82
Current Liabilities£881

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(14 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(14 pages)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
6 May 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
6 May 2010Previous accounting period extended from 22 January 2010 to 31 January 2010 (3 pages)
6 May 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
6 May 2010Previous accounting period extended from 22 January 2010 to 31 January 2010 (3 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
24 March 2009Total exemption full accounts made up to 22 January 2009 (11 pages)
24 March 2009Total exemption full accounts made up to 22 January 2009 (11 pages)
19 March 2009Accounting reference date shortened from 31/01/2009 to 22/01/2009 (1 page)
19 March 2009Accounting reference date shortened from 31/01/2009 to 22/01/2009 (1 page)
16 February 2009Return made up to 23/01/09; full list of members (3 pages)
16 February 2009Return made up to 23/01/09; full list of members (3 pages)
9 May 2008Appointment Terminated Director and Secretary stephanie wimpenny (1 page)
9 May 2008Appointment terminated director and secretary stephanie wimpenny (1 page)
9 May 2008Secretary appointed steven kershaw (2 pages)
9 May 2008Secretary appointed steven kershaw (2 pages)
11 March 2008Director's Change of Particulars / steven kershaw / 08/02/2008 / HouseName/Number was: , now: 20; Street was: 151 knott lane, now: the drive; Area was: gee cross, now: ; Post Town was: hyde, now: marple; Post Code was: SK14 5BY, now: SK6 6EA (1 page)
11 March 2008Director's change of particulars / steven kershaw / 08/02/2008 (1 page)
8 February 2008Registered office changed on 08/02/08 from: c/o david e hanley & C0 128 buxton road heaviley stockport SK2 6PL (1 page)
8 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Registered office changed on 08/02/08 from: c/o david e hanley & C0 128 buxton road heaviley stockport SK2 6PL (1 page)
8 February 2008New director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Ad 23/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Ad 23/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
24 January 2008Registered office changed on 24/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
23 January 2008Incorporation (14 pages)
23 January 2008Incorporation (14 pages)