Company NameKierdown Limited
Company StatusDissolved
Company Number01273020
CategoryPrivate Limited Company
Incorporation Date13 August 1976(47 years, 8 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael David Chroston
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 06 March 2007)
RoleEngineering Consultant
Correspondence Address16 Jay's Croft Road
Rendlesham Park
Woodbridge
Suffolk
IP12 2TQ
Secretary NameRobert Michael Sebastian Chroston
NationalityBritish
StatusClosed
Appointed05 February 1993(16 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 06 March 2007)
RoleCompany Director
Correspondence Address16 Jays Croft Road
Rendlesham
Woodbridge
Suffolk
IP12 2TQ
Secretary NamePatricia Mary Taylor
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 February 1991)
RoleCompany Director
Correspondence Address34 Bridge Road
Lowestoft
Suffolk
NR32 3LR
Secretary NameClaire Diane Chroston
NationalityBritish
StatusResigned
Appointed08 February 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 1993)
RoleCompany Director
Correspondence Address229 Downside Close
Ipswich
Suffolk
IP2 9YW

Location

Registered Address138 Pinner Road
Harrow
Middlesex
HA1 4JE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,905
Cash£12,836
Current Liabilities£4,931

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
11 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 January 2004Return made up to 29/12/03; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 January 2003Return made up to 29/12/02; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
13 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 January 1999Return made up to 29/12/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
7 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)