Company NameKerr, McLeish Limited
DirectorIan Peter McLeish
Company StatusDissolved
Company Number01586258
CategoryPrivate Limited Company
Incorporation Date16 September 1981(42 years, 7 months ago)

Business Activity

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

Directors

Director NameIan Peter McLeish
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 North Gate
Prince Albert Road
London
NW8 7EJ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed05 May 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 12 months
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameAxel Karl Albert Hansing
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed05 May 1992(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 February 2001)
RoleBanker
Correspondence AddressFloethwiesen 8
Hannover
30657
Director NameGeorge Alexander Newell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1992(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 February 2001)
RoleBanker
Correspondence Address31 St James Gardens
London
W11 4RF

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£251,923
Net Worth£749,495
Cash£774,372
Current Liabilities£222,466

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2002Dissolved (1 page)
22 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
22 July 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
3 April 2001Registered office changed on 03/04/01 from: st pauls house warwick lane london EC4P 4BN (1 page)
30 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Declaration of solvency (3 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
19 May 2000Return made up to 05/05/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1999Return made up to 05/05/99; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (9 pages)
22 May 1998Return made up to 05/05/98; full list of members (7 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
3 June 1997Return made up to 05/05/97; full list of members (7 pages)
3 June 1997Director's particulars changed (1 page)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
13 June 1996Return made up to 05/05/96; full list of members (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
23 May 1995Return made up to 05/05/95; full list of members (14 pages)