Company NameKerrylink Limited
Company StatusDissolved
Company Number03082703
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAshley John Heming
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(11 months, 2 weeks after company formation)
Appointment Duration3 years (closed 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Pump Lane
Old Chelsfield
Kent
BR6 7PL
Director NamePeter John Mallory
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(11 months, 2 weeks after company formation)
Appointment Duration3 years (closed 27 July 1999)
RoleCompany Director
Correspondence AddressShepperton Villa
Lambs Green
Rusper Horsham
Sussex
RH12 4RG
Secretary NameAshley John Heming
NationalityBritish
StatusClosed
Appointed01 July 1996(11 months, 2 weeks after company formation)
Appointment Duration3 years (closed 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Pump Lane
Old Chelsfield
Kent
BR6 7PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3b Nettlefold Place
London
SE27 0JW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
22 February 1999Application for striking-off (1 page)
18 December 1998Full accounts made up to 31 July 1996 (4 pages)
18 December 1998Full accounts made up to 31 July 1997 (4 pages)
14 December 1998Return made up to 21/07/98; no change of members (4 pages)
12 November 1997Return made up to 21/07/97; no change of members (4 pages)
6 October 1996Director resigned (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Secretary resigned (1 page)
6 October 1996Return made up to 21/07/96; full list of members (6 pages)
2 August 1995Registered office changed on 02/08/95 from: 788/790 finchley road london NW11 7UR (1 page)