KERSHAWS (URMSTON) LIMITED

KERSHAWS (URMSTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKERSHAWS (URMSTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00662177
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KERSHAWS (URMSTON) LIMITED?

    • (7499) /

    Where is KERSHAWS (URMSTON) LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KERSHAWS (URMSTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KERSHAWS (URMSTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2011

    Statement of capital on Jul 11, 2011

    • Capital: GBP 7,721
    SH01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    3 pagesAA

    Who are the officers of KERSHAWS (URMSTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChartered Accountant120451550002
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    KERSHAW, Margaret Diana
    4 Arley End
    High Legh
    WA16 6NA Knutsford
    Cheshire
    Secretary
    4 Arley End
    High Legh
    WA16 6NA Knutsford
    Cheshire
    British18887520001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Secretary
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    BritishFinance Director980530001
    COELMAN, Keith Reginald Eden
    40 Chanters Avenue
    Atherton
    M46 9EF Manchester
    Lancashire
    Director
    40 Chanters Avenue
    Atherton
    M46 9EF Manchester
    Lancashire
    BritishPharmacist18887530001
    DAVIES, John Charles
    23 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Director
    23 Carrwood
    WA16 8NE Knutsford
    Cheshire
    EnglandBritishPharmacist40490610001
    ENGLAND, Philip Nicholas
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    Director
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    BritishMarketing Director43835770003
    HANMER, Alan
    8 Culcheth Hall Drive
    Culcheth
    WA3 4PS Warrington
    Cheshire
    Director
    8 Culcheth Hall Drive
    Culcheth
    WA3 4PS Warrington
    Cheshire
    BritishPharmacist18887560001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    BritishFinance Director39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritishDirector8991780003
    KERSHAW, Margaret Diana
    4 Arley End
    High Legh
    WA16 6NA Knutsford
    Cheshire
    Director
    4 Arley End
    High Legh
    WA16 6NA Knutsford
    Cheshire
    BritishSecretary18887520001
    KERSHAW, Thomas Vernon
    4 Arley End
    High Legh
    WA16 6NA Knutsford
    Cheshire
    Director
    4 Arley End
    High Legh
    WA16 6NA Knutsford
    Cheshire
    BritishPharmacist6553900001
    KING, Richard William
    2 Long Garden Mews
    Long Garden Walk
    GU9 7HX Farnham
    Surrey
    Director
    2 Long Garden Mews
    Long Garden Walk
    GU9 7HX Farnham
    Surrey
    BritishCompany Director38834940003
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Director
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    BritishBusiness Development Director31230890001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    SwissCompany Director43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    GermanyChief Finance Officer62107000001
    ORME, Allan Cameron
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    Director
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    BritishManaging Director1271730001
    PATTISON, Alan David
    Smallwood House Church Lane
    Smallwood
    CW11 0UT Congleton
    Cheshire
    Director
    Smallwood House Church Lane
    Smallwood
    CW11 0UT Congleton
    Cheshire
    BritishPharmacist18887550001
    READ, Arthur Charles
    1 Eastway
    Flixton
    M41 8SG Manchester
    Director
    1 Eastway
    Flixton
    M41 8SG Manchester
    BritishPharmacist45259110001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Director
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    EnglandBritishFinance Director980530001
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    BritishChartered Accountant122881190001

    Does KERSHAWS (URMSTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 08, 1980
    Delivered On Jan 15, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 1980Registration of a charge
    • Aug 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 13, 1978
    Delivered On Jun 16, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 junction lane, sutton, merseyside, st helens. Title no ms 66601. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1978Registration of a charge
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 26, 1977
    Delivered On Jul 11, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 market street northwich chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 1977Registration of a charge
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 30, 1975
    Delivered On Nov 13, 1975
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    L/H, 39 and 39A london road, holmes chapel. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 13, 1975Registration of a charge
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 23, 1974
    Delivered On Jan 31, 1974
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Lease of premises known as 11, junction lane, st. Helens. Assignment of goodwill and connection of business carried on or in or upon the said property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jan 31, 1974Registration of a charge
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 05, 1970
    Delivered On May 15, 1970
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Leasehold, 30 school rd., Sale, cheshire togetehr with movable plant machinery fixtures implements and utensils.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 15, 1970Registration of a charge
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 23, 1966
    Delivered On Jun 30, 1966
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Freehold-3 crofts bank road, urmston, lancs.
    Persons Entitled
    • District Bank LTD.
    Transactions
    • Jun 30, 1966Registration of a charge
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0