Company NameKerrigan's Financial Services Limited
Company StatusDissolved
Company Number04885630
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 8 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIrene Kerrigan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address33 Howden Close
Bessacarr
South Yorkshire
DN4 7JN
Director NameStephen Kerrigan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleMortgages Advisor
Country of ResidenceUnited Kingdom
Correspondence Address34 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7ES
Secretary NameStephen Kerrigan
NationalityBritish
StatusClosed
Appointed03 September 2003(same day as company formation)
RoleMortgages Advisor
Country of ResidenceUnited Kingdom
Correspondence Address34 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address79 Netherhall Road
Doncaster
DN1 2QA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
6 October 2004Ad 17/08/04--------- £ si 10000@1 (2 pages)
4 October 2004Return made up to 03/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(7 pages)
29 September 2004Registered office changed on 29/09/04 from: carbon chambers, 7 hall gate doncaster south yorkshire DN1 3LU (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Incorporation (16 pages)