Company NameKerlyn Limited
DirectorCharles Richard Brignall
Company StatusDissolved
Company Number02865053
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)
Previous NameIbis Consulting Limited

Directors

Director NameMr Charles Richard Brignall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1993(2 weeks, 3 days after company formation)
Appointment Duration30 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Southwold
Roman Wood
Bracknell
Berkshire
RG12 8XY
Secretary NamePeter George Stephen Hounslow
NationalityBritish
StatusCurrent
Appointed08 November 1993(2 weeks, 3 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address31 The Meadows
Portsmouth Road
Guildford
GU2 5DT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressElvaco House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 September 1997Dissolved (1 page)
30 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Liquidators statement of receipts and payments (5 pages)
17 May 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Liquidators statement of receipts and payments (10 pages)
10 May 1995Notice of Constitution of Liquidation Committee (4 pages)