Company NameKerbmatch Limited
Company StatusDissolved
Company Number02985832
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMark Aylward Rolph
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 4 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Director NameMr Robert John Bowring Bland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(3 weeks, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCound Leasowes
Shrewsbury
Shropshire
SY5 6AF
Wales
Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleCommercial Manager
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Director NameIan Reginald Porteous
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 years, 5 months after company formation)
Appointment Duration26 years
RoleOil Company Executive
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleOil Co Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusCurrent
Appointed01 November 2001(7 years after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Alain Vincent Dujean
Date of BirthMay 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed14 November 1994(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 1997)
RoleOil Company Executive
Correspondence Address10 Thomas Place
London
W8 5UG
Secretary NameMr Michael Edgar Alfred Laschinger
NationalityBritish
StatusResigned
Appointed14 November 1994(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chalkhill Road
Wembley
Middlesex
HA9 9DS
Director NameNigel John Lever Pennington
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1998)
RoleOil Company Executive
Correspondence Address18 Dukes Avenue
Chiswick
London
W4 2AE
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed02 June 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2003Dissolved (1 page)
23 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
31 December 2001Registered office changed on 31/12/01 from: 40 clarendon road watford hertfordshire WD17 1TQ (1 page)
24 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2001Declaration of solvency (3 pages)
24 December 2001Appointment of a voluntary liquidator (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
11 October 2001Secretary's particulars changed (1 page)
30 November 2000Return made up to 02/11/00; full list of members (7 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
21 January 2000Return made up to 02/11/99; full list of members (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1998Return made up to 02/11/98; full list of members (7 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
26 November 1997Return made up to 02/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 1997Director's particulars changed (1 page)
4 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
14 November 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
13 September 1996Director's particulars changed (1 page)
15 November 1995Director's particulars changed (2 pages)
14 November 1995Return made up to 02/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)