Company NameKERG Limited
Company StatusDissolved
Company Number06287095
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roderic George Blackie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address98 Myddleton Lane
Winwick
Warrington
WA2 8NG
Secretary NameKate Elizabeth Blackie
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleSecretary
Correspondence Address98 Myddleton Lane
Winwick
Warrington
WA2 8NG
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.ikerg.com

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Kate Blackie
50.00%
Ordinary
2 at £1Roderic Blackie
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,669
Cash£1,478
Current Liabilities£15,971

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (5 pages)
3 June 2014Application to strike the company off the register (5 pages)
27 January 2014Secretary's details changed for Kate Elizabeth Blackie on 17 January 2014 (1 page)
27 January 2014Director's details changed for Roderic George Blackie on 17 January 2014 (2 pages)
27 January 2014Director's details changed for Roderic George Blackie on 17 January 2014 (2 pages)
27 January 2014Secretary's details changed for Kate Elizabeth Blackie on 17 January 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
(4 pages)
13 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
(4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Director's details changed for Roderic George Blackie on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Roderic George Blackie on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Roderic George Blackie on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Return made up to 20/06/09; full list of members (3 pages)
1 July 2009Return made up to 20/06/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Return made up to 20/06/08; full list of members (3 pages)
22 July 2008Return made up to 20/06/08; full list of members (3 pages)
15 May 2008Ad 20/06/07\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
15 May 2008Ad 20/06/07\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 common lane culcheth warrington WA3 4EH (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 common lane culcheth warrington WA3 4EH (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
10 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
10 July 2007Registered office changed on 10/07/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
20 June 2007Incorporation (16 pages)
20 June 2007Incorporation (16 pages)