Company NameKershaw-Fisher (Coventry) Limited
Company StatusDissolved
Company Number03024822
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameKershaw-Fisher (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Margaret Kershaw
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 The Balk
Batley
West Yorkshire
WF17 0AH
Director NameMr John Barry Kershaw
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 24 May 2005)
RoleCompany Director
Correspondence Address5 The Balk
Batley
West Yorkshire
WF17 0AH
Secretary NameMrs Margaret Kershaw
NationalityBritish
StatusClosed
Appointed31 March 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 24 May 2005)
RoleCompany Director
Correspondence Address5 The Balk
Batley
West Yorkshire
WF17 0AH
Secretary NamePatrick Vine
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleAccountant
Correspondence Address46 Nab Lane
Shipley
West Yorkshire
BD18 4HH
Secretary NameMichael John Bolton
NationalityBritish
StatusResigned
Appointed04 March 1996(1 year after company formation)
Appointment Duration6 years (resigned 29 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Millstone Rise
Liversedge
West Yorkshire
WF15 7BW
Director NameMichael John Bolton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Millstone Rise
Liversedge
West Yorkshire
WF15 7BW
Director NameAlec Fisher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address5 Welland Court
Higham
Barnsley
South Yorkshire
S75 1PZ
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressUnits 7 & 8
Brow Mills Industrial Estate
Brighouse Road Hipperholme
Halifax
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
25 March 2004Return made up to 22/02/04; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
26 April 2003Return made up to 22/02/03; full list of members (7 pages)
23 October 2002Full accounts made up to 30 June 2002 (13 pages)
18 September 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
11 July 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
26 March 2001Return made up to 22/02/01; full list of members (7 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
15 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1999Full accounts made up to 31 March 1999 (13 pages)
8 July 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
15 May 1999New secretary appointed;new director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
25 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1999Company name changed kershaw-fisher (uk) LIMITED\certificate issued on 12/02/99 (2 pages)
29 June 1998Full accounts made up to 28 February 1998 (4 pages)
9 March 1998Return made up to 22/02/98; full list of members (6 pages)
15 December 1997Full accounts made up to 28 February 1997 (4 pages)
24 March 1997Return made up to 22/02/97; no change of members (4 pages)
17 December 1996Full accounts made up to 29 February 1996 (2 pages)
20 March 1996Return made up to 22/02/96; full list of members
  • 363(287) ‐ Registered office changed on 20/03/96
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 1996New secretary appointed (2 pages)