Company NameKerry's Engineering Services Limited
DirectorsWalter David Dearing and John Anthony Wilkinson
Company StatusDissolved
Company Number02925077
CategoryPrivate Limited Company
Incorporation Date3 May 1994(29 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameWalter David Dearing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cinder Hill Cottages
Cinder Hill Lane Horsted Keynes
Haywards Heath
West Sussex
RH17 7BD
Director NameMr John Anthony Wilkinson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queens Drive
Maresfield
Uckfield
East Sussex
TN22 2HX
Secretary NameMr Trevor Allan Swainson
NationalityBritish
StatusCurrent
Appointed30 April 1996(1 year, 12 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bulldogs Bank
Top Road Sharpthorne
East Grinstead
West Sussex
RH19 4PH
Director NameDavid William Lake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 First Avenue
Worthing
West Sussex
BN14 9NJ
Secretary NameMr John Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queens Drive
Maresfield
Uckfield
East Sussex
TN22 2HX
Secretary NameFarncombe International Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address1-2 Cricketers Parade
Broadwater Street West
Worthing
West Sussex
BN14 9DB

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,720,203
Gross Profit£381,851
Net Worth£10,076
Cash£39,301
Current Liabilities£477,374

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

31 January 2004Dissolved (1 page)
31 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002O/C - replacement of liquidator (5 pages)
26 June 2002Sec of state's release of liq (1 page)
26 June 2002Appointment of a voluntary liquidator (1 page)
29 May 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Release of liquidator (1 page)
7 December 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leeds LS1 2ES (1 page)
17 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2000Appointment of a voluntary liquidator (1 page)
17 November 2000Statement of affairs (13 pages)
6 November 2000Registered office changed on 06/11/00 from: horsted keynes industrial park cinder hill horsted keynes west sussex RH17 7BA (1 page)
10 May 2000Return made up to 03/05/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 July 1999 (14 pages)
5 May 1999Return made up to 03/05/99; no change of members (4 pages)
1 October 1998Full accounts made up to 31 July 1997 (14 pages)
1 October 1998Full accounts made up to 31 July 1998 (14 pages)
29 April 1998Return made up to 03/05/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 July 1996 (13 pages)
12 May 1997Return made up to 03/05/97; no change of members (4 pages)
28 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
28 May 1996New secretary appointed (2 pages)
17 January 1996Full accounts made up to 31 May 1995 (11 pages)
20 December 1995Accounting reference date extended from 31/05 to 31/07 (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995Return made up to 03/05/95; full list of members (6 pages)
3 May 1994Incorporation (11 pages)