Company NameS. Kearns Limited
DirectorsJohn Kearns and Shaun Kearns
Company StatusDissolved
Company Number02793344
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Kearns
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years
RoleBuilders
Correspondence Address454 Valance Avenue
Dagenham
Essex
RM8 3DT
Director NameShaun Kearns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address23 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0LG
Secretary NamePatrick Kennedy
StatusResigned
Appointed16 April 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 December 1997)
RoleCompany Director
Correspondence Address79 Thackeray House
1112 Harrow Road
London
NW10 5NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCork Gully
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

28 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 1999Liquidators statement of receipts and payments (6 pages)
17 March 1999Liquidators statement of receipts and payments (6 pages)
16 April 1998New director appointed (2 pages)
13 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1998Appointment of a voluntary liquidator (1 page)
18 February 1998Registered office changed on 18/02/98 from: room 214 coborn house 3 coborn road london E3 2DA (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Registered office changed on 19/12/97 from: 79,thackeray house. 1112,Harrow road. Harlesden. London NW10 5FR (1 page)
24 April 1997Return made up to 24/02/97; no change of members (6 pages)
8 January 1997Full accounts made up to 29 February 1996 (11 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Return made up to 24/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
13 June 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Accounts for a dormant company made up to 28 February 1994 (4 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)