Company NameKerbworld Limited
DirectorPhilip Bryan
Company StatusDissolved
Company Number02975422
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

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

Directors

Director NamePhilip Bryan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(6 years, 5 months after company formation)
Appointment Duration23 years
RoleSecurity Systems
Correspondence Address33 Bradley Lane
Pudsey
Leeds
West Yorkshire
LS28 8LH
Secretary NameDavid Bryan
NationalityBritish
StatusCurrent
Appointed30 November 2001(7 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address24 Regency Park Road
Pudsey
Leeds
West Yorkshire
LS28 8PW
Director NameWilliam Richard Limbert
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2000)
RoleManager
Correspondence Address50 Tetley Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2NB
Secretary NameJean Gloria Limbert
NationalityBritish
StatusResigned
Appointed07 October 1994(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address50 Tetley Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2NB
Director NameClifford John Butcher
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1997)
RoleManager
Correspondence AddressByfleet Manor
Church Lane
Old Basing
Hampshire
RG24 7DJ
Director NameJohn Hodge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1997)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Sovereign Park
Cleveland Way
Hemel Hempstead
Hertfordshire
HP2 7DA
Director NameAnthony Hennigan
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2001)
RoleElectrical Engineer
Correspondence Address9 Springbank Rise
Farsley
Pudsey
West Yorkshire
LS28 5LP
Director NameJohn Michael Callaghan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 July 2000)
RoleManaging Director
Correspondence Address53 Longfield Drive
Rodley
Leeds
West Yorkshire
LS13 1JX
Secretary NameJohn Michael Callaghan
NationalityBritish
StatusResigned
Appointed06 April 2000(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 July 2000)
RoleManaging Director
Correspondence Address53 Longfield Drive
Rodley
Leeds
West Yorkshire
LS13 1JX
Secretary NameAnthony Hennigan
NationalityBritish
StatusResigned
Appointed28 July 2000(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 March 2001)
RoleSecurity
Correspondence Address9 Springbank Rise
Farsley
Pudsey
West Yorkshire
LS28 5LP
Secretary NamePhilip Bryan
NationalityBritish
StatusResigned
Appointed15 March 2001(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2001)
RoleSecurity Systems
Correspondence Address33 Bradley Lane
Pudsey
Leeds
West Yorkshire
LS28 8LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£20,161
Cash£12,405
Current Liabilities£46,163

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 April 2005Dissolved (1 page)
7 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
21 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2002Appointment of a voluntary liquidator (1 page)
21 February 2002Statement of affairs (6 pages)
20 February 2002Registered office changed on 20/02/02 from: cliffe mills littlemoor road pudsey west yorkshire LS28 8AL (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Return made up to 06/10/01; full list of members (7 pages)
25 September 2001Return made up to 06/10/00; full list of members (6 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Secretary resigned;director resigned (1 page)
16 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned;director resigned (1 page)
2 June 2000Particulars of mortgage/charge (3 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
11 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 October 1998New director appointed (2 pages)
17 February 1998Full accounts made up to 30 September 1997 (13 pages)
7 November 1997Return made up to 06/10/97; no change of members (4 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
25 March 1997Auditors resignation (1 page)
17 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1994Memorandum and Articles of Association (15 pages)
6 October 1994Incorporation (19 pages)