Company NameKerrygrange Limited
Company StatusDissolved
Company Number01649859
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 10 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Forland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Greenwood Gardens
Shenley
Radlett
Hertfordshire
WD7 9LF
Secretary NameElaina Beverly Forland
NationalityBritish
StatusClosed
Appointed01 February 1993(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 14 March 2006)
RoleCompany Director
Correspondence Address46 Greenwood Gardens
Shenley
Radlett
Hertfordshire
WD7 9LF
Secretary NameSarah Forland
NationalityBritish
StatusResigned
Appointed08 May 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address10 Hanyards Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4AT

Location

Registered AddressBenjamin Kay And Brummer
York House Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Voluntary strike-off action has been suspended (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
2 September 2004Return made up to 08/05/04; full list of members (6 pages)
3 September 2003Return made up to 08/05/03; full list of members (6 pages)
27 February 2003Amended accounts made up to 31 March 2001 (5 pages)
27 February 2003Amended accounts made up to 31 March 2002 (5 pages)
27 February 2003Amended accounts made up to 31 March 2000 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2000 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002Return made up to 08/05/02; full list of members (6 pages)
10 July 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 May 1999Return made up to 08/05/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 May 1998Return made up to 08/05/98; full list of members (7 pages)
13 May 1997Return made up to 08/05/97; no change of members (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
13 May 1996Return made up to 08/05/96; full list of members (7 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 August 1995Accounts for a small company made up to 31 March 1993 (12 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (10 pages)
16 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)