Company NameKerndale Limited
Company StatusDissolved
Company Number01533011
CategoryPrivate Limited Company
Incorporation Date8 December 1980(43 years, 5 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Anthony Nigel Doel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(10 years, 2 months after company formation)
Appointment Duration25 years, 11 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceBritian
Correspondence AddressBramble Cottage
Nantgarw
Cardiff
South Glamorgan
CF15 7TP
Wales
Secretary NameMr Clive Humphries
NationalityBritish
StatusClosed
Appointed19 February 1991(10 years, 2 months after company formation)
Appointment Duration25 years, 11 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
Bedwas
Newport
Gwent
CF83 8BE
Wales
Director NameAnn Humphries
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(24 years, 1 month after company formation)
Appointment Duration12 years (closed 10 January 2017)
RoleNp1 8be
Correspondence Address5 Laurel Court
Church Street
Bedwas
Gwent
NP1 8BE
Wales
Director NameMr Clive Humphries
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(10 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
Bedwas
Newport
Gwent
CF83 8BE
Wales
Director NameYvonne Norma Doel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(24 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2009)
RoleCompany Director
Correspondence AddressBramble Cottage
Duffryn Ffrwd Nantgarw
Cardiff
South Glamorgan
CF15 7TP
Wales

Location

Registered AddressC/O Silke & Co Ltd
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2008
Turnover£689,791
Gross Profit£577,328
Net Worth-£8,853
Cash£6,426
Current Liabilities£172,139

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved following liquidation (1 page)
10 October 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 2016Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
1 April 2016Liquidators' statement of receipts and payments to 25 February 2016 (5 pages)
1 April 2016Liquidators' statement of receipts and payments to 25 August 2015 (5 pages)
1 April 2016Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
1 April 2016Liquidators statement of receipts and payments to 25 February 2016 (5 pages)
1 April 2016Liquidators' statement of receipts and payments to 25 February 2014 (5 pages)
1 April 2016Liquidators statement of receipts and payments to 25 August 2014 (5 pages)
1 April 2016Liquidators statement of receipts and payments to 25 February 2015 (5 pages)
1 April 2016Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
1 April 2016Liquidators' statement of receipts and payments to 25 August 2013 (5 pages)
1 April 2016Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
1 April 2016Liquidators statement of receipts and payments to 25 August 2015 (5 pages)
1 April 2016Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
1 April 2016Liquidators' statement of receipts and payments to 25 August 2014 (5 pages)
1 April 2016Liquidators statement of receipts and payments to 25 August 2013 (5 pages)
1 April 2016Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
1 April 2016Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
1 April 2016Liquidators' statement of receipts and payments to 25 February 2015 (5 pages)
1 April 2016Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
1 April 2016Liquidators statement of receipts and payments to 25 February 2014 (5 pages)
1 April 2016Liquidators statement of receipts and payments to 25 February 2013 (5 pages)
1 April 2016Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
6 October 2015Liquidators' statement of receipts and payments to 25 August 2015 (5 pages)
6 October 2015Liquidators statement of receipts and payments to 25 August 2015 (5 pages)
9 April 2015Liquidators statement of receipts and payments to 25 February 2015 (5 pages)
9 April 2015Liquidators' statement of receipts and payments to 25 February 2015 (5 pages)
1 October 2014Liquidators' statement of receipts and payments to 25 August 2014 (5 pages)
1 October 2014Liquidators statement of receipts and payments to 25 August 2014 (5 pages)
19 March 2014Liquidators statement of receipts and payments to 25 February 2014 (5 pages)
19 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (5 pages)
17 September 2013Liquidators statement of receipts and payments to 25 August 2013 (5 pages)
17 September 2013Liquidators' statement of receipts and payments to 25 August 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 25 February 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
13 April 2012Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
13 April 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
2 December 2011Registered office address changed from Silke & Co Ltd Silver House Silver Street Doncaster South Yorkshire DN1 1HL on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from Silke & Co Ltd Silver House Silver Street Doncaster South Yorkshire DN1 1HL on 2 December 2011 (2 pages)
1 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
15 March 2010Registered office address changed from Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU on 15 March 2010 (2 pages)
12 March 2010Notice of completion of voluntary arrangement (7 pages)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Statement of affairs with form 4.19 (11 pages)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 July 2009Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
7 May 2009Return made up to 18/03/09; full list of members (5 pages)
14 April 2009Appointment terminated director clive humphries (1 page)
2 April 2009Appointment terminated director yvonne doel (1 page)
6 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 April 2008Return made up to 18/03/08; full list of members (5 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 April 2007Return made up to 18/03/07; full list of members (3 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 April 2006Return made up to 18/03/06; full list of members (9 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 September 2005Return made up to 18/03/05; full list of members (3 pages)
1 September 2005New director appointed (1 page)
21 February 2005New director appointed (2 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 March 2004Return made up to 18/03/04; full list of members (8 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 March 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 March 2002Return made up to 18/03/02; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (10 pages)
26 March 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2000Full accounts made up to 31 December 1999 (10 pages)
21 April 2000Return made up to 31/03/00; full list of members (7 pages)
9 August 1999Ad 13/07/99--------- £ si 1033@1=1033 £ ic 67/1100 (2 pages)
9 August 1999Return made up to 31/03/99; full list of members; amend (6 pages)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999Nc inc already adjusted 18/06/99 (1 page)
21 May 1999Full accounts made up to 31 December 1998 (10 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
12 May 1997Full accounts made up to 31 December 1996 (10 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (10 pages)
19 May 1996Return made up to 31/03/96; full list of members (6 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
24 April 1995Full accounts made up to 31 December 1994 (10 pages)
9 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)