Company NamePII Kershaw Limited
Company StatusDissolved
Company Number01350986
CategoryPrivate Limited Company
Incorporation Date1 February 1978(46 years, 3 months ago)
Dissolution Date19 February 2009 (15 years, 2 months ago)
Previous NameBg Kershaw Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(24 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 19 February 2009)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron's Place
Old Isleworth
Middlesex
TW7 7BE
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed01 January 2004(25 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 19 February 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Anthony David Lockett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1994)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Wimbledon Road
Westbury Park
Bristol
Avon
BS6 7YA
Director NameMrs Joan Ann Kershaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1993)
RoleCompany Director
Correspondence AddressOak Bank Pearce Lane
Wingerworth
Chesterfield
Derbyshire
S42 6RA
Director NameMr Christopher Frank Kershaw
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressOak Bank Pearce Lane
Wingerworth
Chesterfield
Derbyshire
S42 6RA
Secretary NameMrs Joan Ann Kershaw
NationalityBritish
StatusResigned
Appointed30 May 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1993)
RoleCompany Director
Correspondence AddressOak Bank Pearce Lane
Wingerworth
Chesterfield
Derbyshire
S42 6RA
Secretary NameRichard Frank Kershaw
NationalityBritish
StatusResigned
Appointed26 August 1993(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1994)
RoleProject Engineer
Correspondence Address32 Deer Park Crescent
Wingerworth
Chesterfield
Derbyshire
S42 6XF
Director NameRalph Lowdon Hyslop
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1994)
RoleOperations Manager
Correspondence Address83 Windsor Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TQ
Director NameDr Lawrence Jackson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1997)
RolePresident Pipeline Integrity
Correspondence Address20 The Generals Wood
Harraton Village
Washington
Tyne & Wear
NE38 9BN
Director NameArthur George Crowe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 1998)
RoleFinance And Procument Manager
Correspondence AddressSpital Hill Lodge Spital Hill
Mitford
Morpeth
Northumberland
NE61 3PN
Secretary NameJohn Michael Sadler
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address32 Tewkesbury Avenue
Pinner
Middlesex
HA5 5LH
Director NameDr Roy Wilkins
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 1998)
RoleVice President
Correspondence Address8c Northumberland Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BA
Secretary NameGraham Paul Hughes
NationalityBritish
StatusResigned
Appointed01 July 1995(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 1996)
RoleCompany Director
Correspondence AddressAmoretto 70 Frithwood Lane
Billericay
Essex
CM12 9PW
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed02 October 1996(18 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 1997)
RoleCompany Director
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed07 May 1997(19 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NameSean George Cronin Sutcliffe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(19 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 February 1998)
RoleManager
Correspondence Address384 Station Road
Dorridge
West Midlands
B93 8ES
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed20 August 1997(19 years, 6 months after company formation)
Appointment Duration6 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address94 Watcombe Road
South Norwood
London
SE25 4UZ
Director NameFrances Carol Jacob
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(20 years after company formation)
Appointment Duration4 years (resigned 18 March 2002)
RoleFund Manager
Correspondence Address11 Augustus Court
Augustus Road Southfields
London
SW19 6NA
Director NameMichael Anthony Powell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleChief Executive
Correspondence Address31 Love Lane
Pandon Quays
Newcastle Upon Tyne
NE1 3DW
Secretary NameWilliam Graham
NationalityBritish
StatusResigned
Appointed02 June 1998(20 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 February 1999)
RoleCompany Director
Correspondence Address23 Pinegarth
Darras Hall
Ponteland
Northumberland
NE20 9LF
Secretary NameHarry Douglas Cone
NationalityBritish
StatusResigned
Appointed26 February 1999(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address5 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameWilliam Graham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressThe Coach House
Shortridge Hall
Warkworth
Northumberland
NE64 0XU
Director NamePhilip Graham Rogerson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address56 Vogans Mill
Mill Street
London
SE1 2BZ
Secretary NameMs Caroline Patricia Higgins
NationalityBritish
StatusResigned
Appointed01 February 2001(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address24 Mayfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HE
Director NamePaul Nigel Daniell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(24 years, 7 months after company formation)
Appointment Duration2 months (resigned 06 November 2002)
RoleHuman Resources Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 September 2004)
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2003)
RoleCompany Director
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameGwaine William Ton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2003(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressBeech Hill Lodge
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed20 February 1998(20 years after company formation)
Appointment Duration3 months, 1 week (resigned 02 June 1998)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2002(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,201,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
19 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
4 February 2008Liquidators statement of receipts and payments (5 pages)
17 July 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (4 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Director resigned (1 page)
1 April 2005Return made up to 01/02/05; full list of members (2 pages)
9 February 2005Director resigned (1 page)
21 January 2005Declaration of solvency (3 pages)
21 January 2005Registered office changed on 21/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
17 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2005Appointment of a voluntary liquidator (2 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
8 March 2004Return made up to 01/02/04; full list of members (6 pages)
27 January 2004Location of register of members (1 page)
26 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
18 November 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 September 2003Secretary's particulars changed (1 page)
17 February 2003Location of register of members (1 page)
8 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
19 November 2002Auditor's resignation (2 pages)
19 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
1 October 2002New director appointed (3 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: atley way north nelson industrial estate cramlington northumberland NE23 1WW (1 page)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
9 September 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
4 August 2002Full accounts made up to 31 December 2001 (9 pages)
9 May 2002Director resigned (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Director's particulars changed (1 page)
4 April 2002Director resigned (1 page)
15 February 2002Return made up to 01/02/02; full list of members (7 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 June 2001Secretary's particulars changed (1 page)
6 March 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Director's particulars changed (1 page)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
29 February 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 1999Registered office changed on 29/12/99 from: adlington trading estate derby road clay cross chesterfield S45 9AG (1 page)
7 December 1999Particulars of mortgage/charge (13 pages)
25 August 1999Secretary resigned (1 page)
24 June 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
15 March 1999Director's particulars changed (1 page)
14 March 1999New secretary appointed (2 pages)
26 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
18 August 1998Location of register of members (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Location of register of members (1 page)
6 July 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
11 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (3 pages)
5 March 1998Particulars of mortgage/charge (14 pages)
4 March 1998Company name changed bg kershaw LIMITED\certificate issued on 04/03/98 (2 pages)
23 February 1998Return made up to 01/02/98; full list of members (7 pages)
23 February 1998Location of register of members (1 page)
23 February 1998Director's particulars changed (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
28 July 1997New director appointed (3 pages)
7 July 1997Director resigned (1 page)
2 June 1997Director's particulars changed (1 page)
13 May 1997New secretary appointed (3 pages)
13 May 1997Secretary resigned (1 page)
6 May 1997Full accounts made up to 31 December 1996 (17 pages)
26 February 1997Return made up to 01/02/97; full list of members (7 pages)
26 February 1997Director's particulars changed (2 pages)
8 January 1997Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Secretary resigned (1 page)
6 June 1996Full accounts made up to 30 November 1995 (14 pages)
25 February 1996Return made up to 01/02/96; no change of members (5 pages)
17 November 1995Auditor's resignation (2 pages)
11 September 1995New director appointed (4 pages)
26 July 1995Secretary resigned (4 pages)
26 July 1995New secretary appointed (4 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
14 December 1994Company name changed kershaw international LIMITED\certificate issued on 15/12/94 (2 pages)
21 July 1987Company name changed kershaw hydro-pipe services limi ted\certificate issued on 22/07/87 (2 pages)
1 February 1978Certificate of incorporation (1 page)