Company NameDerek J.Ketteringham(Motors)Limited
Company StatusDissolved
Company Number00678059
CategoryPrivate Limited Company
Incorporation Date16 December 1960(63 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Jack Ketteringham
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(30 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 22 July 2014)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address375 North Circular Road
London
NW10 0HS
Director NameMrs Patricia Mary Ketteringham
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(30 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Purton Court
Farnham Royal
Slough
Berkshire
SL2 3LX
Secretary NameMr Derek Jack Ketteringham
NationalityBritish
StatusClosed
Appointed31 January 1991(30 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address375 North Circular Road
London
NW10 0HS

Location

Registered AddressKnight House
27-31 East Barnet Road
Barnet
Hertfordshire
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

999 at £1G.s. Garages LTD
99.90%
Ordinary
1 at £1Derek Jack Ketteringham
0.10%
Ordinary

Financials

Year2014
Turnover£630
Gross Profit£590
Net Worth£28,004
Cash£1,053
Current Liabilities£568

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2013Registered office address changed from 375 North Circular Road Neasden London NW10 0HU on 9 June 2013 (1 page)
9 June 2013Registered office address changed from 375 North Circular Road Neasden London NW10 0HU on 9 June 2013 (1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1,000
(5 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 February 2010Director's details changed for Patricia Mary Ketteringham on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Derek Jack Ketteringham on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Patricia Mary Ketteringham on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Derek Jack Ketteringham on 2 October 2009 (2 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2008Location of register of members (1 page)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Location of debenture register (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 February 2007Location of debenture register (1 page)
27 February 2007Location of register of members (1 page)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 February 1999Return made up to 31/01/99; no change of members (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 February 1998Return made up to 31/01/98; no change of members (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 February 1996Return made up to 31/01/96; no change of members (5 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)