Company NameKerbside Plant Limited
DirectorsRaymond Richard Ferguson and Alister Foster
Company StatusDissolved
Company Number03355603
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years, 1 month ago)

Directors

Director NameRaymond Richard Ferguson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address187 Grange Road
Darlington
County Durham
DL1 5NT
Director NameAlister Foster
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(2 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address187 Grange Road
Darlington
County Durham
DL1 5NT
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusCurrent
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameAlister Foster
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRegency House
St Mary's Street
Penistone
South Yorkshire
Director NameStuart Monteith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address5 Kerr Crescent
Sedgefield
Stockton On Tees
Cleveland
TS21 2EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCapital Insolvency Services
Regents Park House, Byron Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 June 2001Dissolved (1 page)
16 March 2001Liquidators statement of receipts and payments (6 pages)
16 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2000Appointment of a voluntary liquidator (2 pages)
20 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2000Statement of affairs (5 pages)
7 March 2000Registered office changed on 07/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 April 1999Return made up to 14/04/99; full list of members (5 pages)
25 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 April 1999Registered office changed on 20/04/99 from: regency house st mary's street penistone south yorkshire S36 6DT (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
21 September 1998Return made up to 14/04/98; full list of members (6 pages)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
10 July 1997Location - directors service contracts and memoranda (1 page)
10 July 1997Location of debenture register (1 page)
10 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
10 July 1997Ad 14/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 1997Location of register of members (1 page)
10 July 1997Location of register of directors' interests (1 page)
4 June 1997Registered office changed on 04/06/97 from: 12 york place leeds LS1 2DS (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
14 April 1997Incorporation (18 pages)