Company NameKerand Automotive Ltd
Company StatusDissolved
Company Number04478454
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Richard Edwin Woods
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address193 Shorncliffe Road
Folkestone
Kent
CT20 3PH
Director NameRichard Michael Neary
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Piercefield Road
Formby
Merseyside
L37 7DG
Secretary NameMr Richard Edwin Woods
NationalityBritish
StatusClosed
Appointed16 October 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Shorncliffe Road
Folkestone
Kent
CT20 3PH
Director NameAndrew Richard Woods
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleStudent
Correspondence Address193 Shorncliffe Road
Folkestone
Kent
CT20 3PH
Secretary NameKerrie Joanne Woods
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address193 Shorncliffe Road
Folkestone
Kent
CT20 3PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
15 April 2009Application for striking-off (1 page)
5 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
11 August 2008Return made up to 05/07/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 May 2008Registered office changed on 19/05/2008 from strangford house church road ashford kent TN23 1RD (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (2 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Return made up to 05/07/07; full list of members (2 pages)
1 June 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
20 September 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
27 July 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
13 July 2006Return made up to 05/07/06; full list of members (2 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
13 September 2005Particulars of mortgage/charge (3 pages)
13 July 2005Return made up to 05/07/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
24 November 2004Registered office changed on 24/11/04 from: the clergy house, churchyard ashford kent TN23 1QG (1 page)
12 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Director's particulars changed (1 page)
27 August 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
5 July 2002Incorporation (17 pages)