Company NameP Kerrigan Ltd
Company StatusDissolved
Company Number11588144
CategoryPrivate Limited Company
Incorporation Date25 September 2018(5 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameUrban Plasterers Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pauric Kerrigan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityIrish
StatusClosed
Appointed13 November 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 06 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address981 Great West Road
Brentford
TW8 9DN
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(1 year after company formation)
Appointment Duration1 month (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered Address981 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
14 November 2019Cessation of Cfs Secretaries Limited as a person with significant control on 13 November 2019 (1 page)
14 November 2019Notification of Pauric Kerrigan as a person with significant control on 13 November 2019 (2 pages)
14 November 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 981 Great West Road Brentford TW8 9DN on 14 November 2019 (1 page)
14 November 2019Cessation of Bryan Thornton as a person with significant control on 13 November 2019 (1 page)
14 November 2019Appointment of Mr Pauric Kerrigan as a director on 13 November 2019 (2 pages)
14 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
(3 pages)
14 November 2019Termination of appointment of Bryan Anthony Thornton as a director on 13 November 2019 (1 page)
11 October 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
11 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 October 2019Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019 (2 pages)
11 October 2019Appointment of Mr Bryan Thornton as a director on 8 October 2019 (2 pages)
11 October 2019Notification of Bryan Thornton as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019 (1 page)
27 September 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 September 2019 (1 page)
27 September 2019Cessation of Peter Valaitis as a person with significant control on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Peter Anthony Valaitis as a director on 27 September 2019 (1 page)
25 September 2018Incorporation
Statement of capital on 2018-09-25
  • GBP 1
(23 pages)