Company NameB.Kershaw & Co.(1920)Limited
Company StatusDissolved
Company Number00168314
CategoryPrivate Limited Company
Incorporation Date16 June 1920(103 years, 11 months ago)
Dissolution Date1 August 2012 (11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Richard Jeffrey Mayson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1990(70 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 01 August 2012)
RoleAuthor
Correspondence AddressThe Rookery
Ashford In The Water
Bakewell
Derbyshire
DE45 1QQ
Secretary NameThomas Gare
NationalityBritish
StatusClosed
Appointed16 April 2002(81 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 01 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Ramillies Avenue
Cheadle Hulme Cheadle
Stockport
Cheshire
SK8 7AL
Director NameMs Katrina Emma Blandy Mayson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(86 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
The Dukes Drive
Ashford In The Water
Derbyshire
DE45 1QQ
Director NameMr Jeffrey Kenworthy Mayson
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(70 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 April 2005)
RoleCompany Director
Correspondence AddressMillstream The Stones
Castleton
Hope Valley
Derbyshire
S33 8WX
Director NameMr Neal Charles William Henry George Smith
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(70 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 1995)
RoleRetired Bank Manager
Correspondence Address27 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Secretary NameMr Richard Jeffrey Mayson
NationalityBritish
StatusResigned
Appointed22 December 1990(70 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressMillstream Barn
Castleton
Hope Valley
Derbyshire
S33 8WX
Secretary NameJohn Michael Ward
NationalityBritish
StatusResigned
Appointed19 August 1993(73 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 May 2002)
RoleSecretary
Correspondence Address6 Westward Road
Wilmslow
Cheshire
SK9 5JY
Director NameJohn Michael Ward
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(75 years after company formation)
Appointment Duration7 years, 11 months (resigned 26 May 2003)
RoleSecretary
Correspondence Address6 Westward Road
Wilmslow
Cheshire
SK9 5JY

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

58.1k at 1R J Mayson
74.02%
Ordinary
3.2k at 1Trustees Of The Ruth Mayson 2007 Settlement
4.08%
Ordinary
17.1k at 1K E Blandy Mayson
21.77%
Ordinary
50 at 1G H Bagnal
0.06%
Ordinary
50 at 1R C Hardwick
0.06%
Ordinary
10 at 1H Bentley
0.01%
Ordinary

Financials

Year2014
Net Worth£5,257,961
Cash£2,575,857
Current Liabilities£230,059

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Liquidators' statement of receipts and payments to 24 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 24 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 24 April 2012 (5 pages)
1 May 2012Return of final meeting in a members' voluntary winding up (3 pages)
1 May 2012Return of final meeting in a members' voluntary winding up (3 pages)
14 February 2012Liquidators statement of receipts and payments to 6 February 2012 (7 pages)
14 February 2012Liquidators statement of receipts and payments to 6 February 2012 (7 pages)
14 February 2012Liquidators' statement of receipts and payments to 6 February 2012 (7 pages)
14 February 2012Liquidators' statement of receipts and payments to 6 February 2012 (7 pages)
23 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (6 pages)
23 August 2011Liquidators statement of receipts and payments to 6 August 2011 (6 pages)
23 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (6 pages)
23 August 2011Liquidators statement of receipts and payments to 6 August 2011 (6 pages)
15 February 2011Liquidators statement of receipts and payments to 6 February 2011 (6 pages)
15 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (6 pages)
15 February 2011Liquidators statement of receipts and payments to 6 February 2011 (6 pages)
15 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (6 pages)
24 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (6 pages)
24 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (6 pages)
24 August 2010Liquidators statement of receipts and payments to 6 August 2010 (6 pages)
24 August 2010Liquidators statement of receipts and payments to 6 August 2010 (6 pages)
25 August 2009Registered office changed on 25/08/2009 from the barn at the rookery buxton road ashford-in-the-water nr bakewell DE45 1QP (1 page)
25 August 2009Registered office changed on 25/08/2009 from the barn at the rookery buxton road ashford-in-the-water nr bakewell DE45 1QP (1 page)
18 August 2009Declaration of solvency (3 pages)
18 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-07
(1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2009Declaration of solvency (3 pages)
29 January 2009Return made up to 22/12/08; full list of members (5 pages)
29 January 2009Return made up to 22/12/08; full list of members (5 pages)
12 January 2009Registered office changed on 12/01/2009 from the old bank 2 castleton road hope hope valley S33 6RD (1 page)
12 January 2009Registered office changed on 12/01/2009 from the old bank 2 castleton road hope hope valley S33 6RD (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
21 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
21 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
21 January 2008Return made up to 22/12/07; full list of members (4 pages)
21 January 2008Return made up to 22/12/07; full list of members (4 pages)
5 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
5 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
6 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
6 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
27 January 2007Return made up to 22/12/06; full list of members (8 pages)
27 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
29 December 2006New director appointed (1 page)
29 December 2006New director appointed (1 page)
22 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
24 January 2006Return made up to 22/12/05; full list of members (9 pages)
24 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
1 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
24 February 2005Return made up to 22/12/04; full list of members (11 pages)
24 February 2005Return made up to 22/12/04; full list of members (11 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 January 2004Return made up to 22/12/03; full list of members (10 pages)
27 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 August 2003£ ic 80769/78463 09/07/03 £ sr 2306@1=2306 (2 pages)
27 August 2003£ ic 80769/78463 09/07/03 £ sr 2306@1=2306 (2 pages)
27 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2003Return made up to 22/12/02; full list of members (11 pages)
23 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
16 January 2002Return made up to 22/12/01; full list of members (9 pages)
16 January 2002Return made up to 22/12/01; full list of members (9 pages)
12 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
12 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
19 January 2001Return made up to 22/12/00; change of members (11 pages)
19 January 2001Return made up to 22/12/00; change of members
  • 363(287) ‐ Registered office changed on 19/01/01
(11 pages)
13 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 November 2000£ ic 81019/80769 23/10/00 £ sr 250@1=250 (2 pages)
9 November 2000£ ic 81019/80769 23/10/00 £ sr 250@1=250 (2 pages)
3 August 2000£ ic 81144/81019 03/07/00 £ sr 125@1=125 (1 page)
3 August 2000£ ic 81144/81019 03/07/00 £ sr 125@1=125 (1 page)
24 July 2000£ ic 81344/81144 21/06/00 £ sr 200@1=200 (1 page)
24 July 2000£ ic 81344/81144 21/06/00 £ sr 200@1=200 (1 page)
10 July 2000£ ic 82289/81344 13/06/00 £ sr 945@1=945 (2 pages)
10 July 2000£ ic 97448/83289 06/06/00 £ sr 14159@1=14159 (2 pages)
10 July 2000£ ic 97448/83289 06/06/00 £ sr 14159@1=14159 (2 pages)
10 July 2000£ ic 82289/81344 13/06/00 £ sr 945@1=945 (2 pages)
10 July 2000£ ic 83289/82289 08/06/00 £ sr 1000@1=1000 (2 pages)
10 July 2000£ ic 100000/97448 16/05/00 £ sr 2552@1=2552 (2 pages)
10 July 2000£ ic 83289/82289 08/06/00 £ sr 1000@1=1000 (2 pages)
10 July 2000£ ic 100000/97448 16/05/00 £ sr 2552@1=2552 (2 pages)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 January 2000Return made up to 22/12/99; change of members (7 pages)
6 January 2000Return made up to 22/12/99; change of members (7 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 January 1999Return made up to 22/12/98; full list of members (6 pages)
8 January 1999Return made up to 22/12/98; full list of members (6 pages)
20 March 1998Auditor's resignation (1 page)
20 March 1998Auditor's resignation (1 page)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
15 January 1998Return made up to 22/12/97; change of members (6 pages)
15 January 1998Return made up to 22/12/97; change of members
  • 363(287) ‐ Registered office changed on 15/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 January 1997Return made up to 22/12/96; change of members (6 pages)
20 January 1997Return made up to 22/12/96; change of members (6 pages)
15 November 1996Director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
25 July 1996Secretary's particulars changed;director's particulars changed (1 page)
26 March 1996Auditor's resignation (1 page)
26 March 1996Auditor's resignation (1 page)
9 January 1996Return made up to 22/12/95; full list of members (6 pages)
9 January 1996New secretary appointed;new director appointed (2 pages)
9 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
22 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
16 June 1920Certificate of incorporation (1 page)
16 June 1920Certificate of incorporation (1 page)