Company NameMrs L Kershaw Limited
Company StatusDissolved
Company Number04702241
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLillian Kershaw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sparks Lane
Thingwall
Wirral
CH61 7XE
Wales
Secretary NameReyna Stephanie Muhlbauer
NationalityAustrian
StatusClosed
Appointed03 June 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 06 September 2011)
RoleBook Keeper
Correspondence Address54 Ganneys Meadow Road
Wirral
Merseyside
CH49 7NR
Wales
Director NameMr Steven Kershaw
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sparks Lane
Heswall
Wirral
Merseyside
CH61 7XE
Wales
Secretary NameLillian Kershaw
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sparks Lane
Thingwall
Wirral
CH61 7XE
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address116 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

51 at £1Lillian Kershaw
51.00%
Ordinary A
49 at £1Steven Kershaw
49.00%
Ordinary B

Financials

Year2014
Net Worth£140
Current Liabilities£91,302

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(5 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(5 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 April 2009Return made up to 19/03/09; full list of members (3 pages)
29 April 2009Return made up to 19/03/09; full list of members (3 pages)
10 October 2008Appointment terminated director steven kershaw (1 page)
10 October 2008Appointment Terminated Director steven kershaw (1 page)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
17 April 2007Return made up to 19/03/07; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2006Return made up to 19/03/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 June 2005Secretary resigned (2 pages)
13 June 2005Secretary resigned (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
20 May 2004Accounts made up to 30 September 2003 (5 pages)
20 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 May 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
19 May 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
19 June 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2003Statement of rights attached to allotted shares (2 pages)
19 June 2003Statement of rights attached to allotted shares (2 pages)
19 June 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2003Statement of rights attached to allotted shares (2 pages)
19 June 2003Statement of rights attached to allotted shares (2 pages)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New secretary appointed;new director appointed (1 page)
9 June 2003New secretary appointed;new director appointed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
19 March 2003Incorporation (12 pages)
19 March 2003Incorporation (12 pages)