Company NameKemsher Limited
Company StatusDissolved
Company Number04779268
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)
Previous NameRexama Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Garry Royston Kemp
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(1 day after company formation)
Appointment Duration9 years, 6 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hatfield Road
Sigglesthorne
East Yorkshire
HU11 5QJ
Director NameMr Philip Basil Usher
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(1 day after company formation)
Appointment Duration9 years, 6 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandesburton Grange
Catfoss
Driffield
East Yorkshire
YO25 8EJ
Secretary NameJulie Dawn Webster
NationalityBritish
StatusClosed
Appointed29 May 2003(1 day after company formation)
Appointment Duration9 years, 6 months (closed 27 November 2012)
RoleSecretary
Correspondence Address15 Chrystals Road
Hornsea
East Yorkshire
HU18 1PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Hatfield Road
Sigglesthorne
East Yorkshire
HU11 5QJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSigglesthorne
WardNorth Holderness

Financials

Year2014
Net Worth£93
Cash£270
Current Liabilities£177

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
3 August 2012Application to strike the company off the register (3 pages)
3 August 2012Application to strike the company off the register (3 pages)
27 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 June 2012Registered office address changed from 12a Market Place Hornsea East Yorkshire HU18 1AW on 27 June 2012 (1 page)
27 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(5 pages)
27 June 2012Registered office address changed from 12a Market Place Hornsea East Yorkshire HU18 1AW on 27 June 2012 (1 page)
27 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Secretary's details changed for Julie Dawn Webster on 19 December 2011 (2 pages)
22 February 2012Secretary's details changed for Julie Dawn Webster on 19 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Garry Royston Kemp on 6 October 2011 (2 pages)
16 December 2011Director's details changed for Mr Garry Royston Kemp on 6 October 2011 (2 pages)
16 December 2011Director's details changed for Mr Garry Royston Kemp on 6 October 2011 (2 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
3 February 2011Secretary's details changed for Julie Dawn Webster on 16 November 2010 (2 pages)
3 February 2011Secretary's details changed for Julie Dawn Webster on 16 November 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 January 2010Secretary's details changed for Julie Dawn Webster on 1 December 2009 (1 page)
18 January 2010Secretary's details changed for Julie Dawn Webster on 1 December 2009 (1 page)
18 January 2010Secretary's details changed for Julie Dawn Webster on 1 December 2009 (1 page)
30 June 2009Return made up to 28/05/09; full list of members (4 pages)
30 June 2009Return made up to 28/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 September 2008Director's change of particulars / garry kemp / 04/09/2008 (1 page)
4 September 2008Director's Change of Particulars / garry kemp / 04/09/2008 / Post Town was: sigglethorne, now: sigglesthorne (1 page)
18 August 2008Director's Change of Particulars / garry kemp / 11/07/2008 / HouseName/Number was: , now: ashburn house; Street was: 4 spring field close meadowfields, now: spring field close; Area was: sigglesthorne, now: ; Post Town was: hull, now: sigglethorne; Country was: , now: united kingdom (1 page)
18 August 2008Director's change of particulars / garry kemp / 11/07/2008 (1 page)
29 July 2008Return made up to 28/05/08; full list of members (4 pages)
29 July 2008Return made up to 28/05/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 November 2007Return made up to 28/05/07; full list of members (3 pages)
12 November 2007Return made up to 28/05/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
19 September 2006Return made up to 28/05/06; full list of members (3 pages)
19 September 2006Return made up to 28/05/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 June 2005Return made up to 28/05/05; full list of members (2 pages)
30 June 2005Return made up to 28/05/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 June 2004Return made up to 28/05/04; full list of members (7 pages)
24 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2003Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
13 June 2003Company name changed rexama developments LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed rexama developments LIMITED\certificate issued on 13/06/03 (2 pages)
8 June 2003Registered office changed on 08/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)
8 June 2003Registered office changed on 08/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)
28 May 2003Incorporation (16 pages)
28 May 2003Incorporation (16 pages)