Company NameKIER Turner Limited
Company StatusDissolved
Company Number08492544
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameContinental Shelf 560 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusClosed
Appointed17 April 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed17 April 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Pinsent Masons Director LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015Application to strike the company off the register (3 pages)
9 January 2015Application to strike the company off the register (3 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
30 April 2013Company name changed continental shelf 560 LIMITED\certificate issued on 30/04/13
  • CONNOT ‐
(3 pages)
30 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-17
(1 page)
30 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-17
(1 page)
30 April 2013Company name changed continental shelf 560 LIMITED\certificate issued on 30/04/13
  • CONNOT ‐
(3 pages)
17 April 2013Incorporation (33 pages)
17 April 2013Incorporation (33 pages)