Company NameKershaw Fisher (UK) Limited
Company StatusDissolved
Company Number06942749
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Directors

Director NameMr John Barry Kershaw
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 The Balk
Batley
West Yorkshire
WF17 0AH
Director NameMrs Margaret Kershaw
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 08 October 2013)
RoleCompany Director
Correspondence Address5 The Balk
Batley
West Yorkshire
WF17 0AH

Location

Registered AddressUnit 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

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved following liquidation (1 page)
8 October 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Liquidators' statement of receipts and payments to 1 July 2013 (10 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (1 page)
8 July 2013Liquidators' statement of receipts and payments to 1 July 2013 (10 pages)
8 July 2013Liquidators statement of receipts and payments to 1 July 2013 (10 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (1 page)
8 July 2013Liquidators statement of receipts and payments to 1 July 2013 (10 pages)
30 August 2012Liquidators' statement of receipts and payments to 9 August 2012 (10 pages)
30 August 2012Liquidators statement of receipts and payments to 9 August 2012 (10 pages)
30 August 2012Liquidators statement of receipts and payments to 9 August 2012 (10 pages)
30 August 2012Liquidators' statement of receipts and payments to 9 August 2012 (10 pages)
7 October 2011Liquidators statement of receipts and payments to 9 August 2011 (10 pages)
7 October 2011Liquidators' statement of receipts and payments to 9 August 2011 (10 pages)
7 October 2011Liquidators' statement of receipts and payments to 9 August 2011 (10 pages)
7 October 2011Liquidators statement of receipts and payments to 9 August 2011 (10 pages)
20 August 2010Statement of affairs with form 4.19 (2 pages)
20 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-10
(1 page)
20 August 2010Appointment of a voluntary liquidator (5 pages)
20 August 2010Appointment of a voluntary liquidator (5 pages)
20 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2010Statement of affairs with form 4.19 (2 pages)
27 July 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 54,000
(4 pages)
27 July 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 54,000
(4 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 September 2009Director appointed mrs margaret kershaw (1 page)
9 September 2009Director appointed mrs margaret kershaw (1 page)
3 July 2009Secretary's Change Of Particulars John Barry Kershaw Logged Form (1 page)
3 July 2009Secretary's change of particulars john barry kershaw logged form (1 page)
24 June 2009Incorporation (13 pages)
24 June 2009Incorporation (13 pages)