Company NameKershire Limited
Company StatusDissolved
Company Number02662615
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameKershire Contractors Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMark McGrath
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Warren Road
Ickenham
Uxbridge
Middlesex
UB10 8AA
Secretary NameR V P A Services Limited (Corporation)
StatusClosed
Appointed14 September 2006(14 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 26 March 2019)
Correspondence Address171-173 Grays Inn Road
London
WC1X 8UE
Director NameAnthony McGrath
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleTunnelling & Civil Engineer
Correspondence Address31 Warren Road
Ickenham
Uxbridge
Middlesex
UB10 8AA
Secretary NameAnthony McGrath
NationalityIrish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleTunnelling & Civil Engineering
Correspondence Address31 Warren Road
Ickenham
Uxbridge
Middlesex
UB10 8AA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2 at £1Mr Mark Anthony Mcgrath
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
9 October 2015Change of name notice (1 page)
9 October 2015Company name changed kershire contractors LIMITED\certificate issued on 09/10/15
  • RES15 ‐ Change company name resolution on 2015-10-06
(2 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
24 November 2011Secretary's details changed for R V P a Services Limited on 14 November 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 November 2008Return made up to 13/11/08; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 April 2008Return made up to 13/11/07; full list of members (3 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 May 2007Return made up to 13/11/06; full list of members (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned;director resigned (1 page)
7 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 January 2006Return made up to 13/11/05; full list of members (3 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 November 2004Return made up to 13/11/04; full list of members (7 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 November 2003Return made up to 13/11/03; full list of members (7 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2002Return made up to 13/11/02; full list of members (7 pages)
18 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 January 2002Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Return made up to 13/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
23 November 1999Return made up to 13/11/99; full list of members (6 pages)
13 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1999Return made up to 13/11/98; full list of members (5 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 December 1996Return made up to 13/11/96; no change of members (4 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Return made up to 13/11/95; full list of members (6 pages)