Company NameM F Kerry Limited
Company StatusDissolved
Company Number05841169
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Mark Frederick Kerry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Secretary NamePauline Kerry
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleManager
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mark Frederick Kerry
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,579
Cash£57,888
Current Liabilities£193,068

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 January 2015Final Gazette dissolved following liquidation (1 page)
2 January 2015Final Gazette dissolved following liquidation (1 page)
2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
2 October 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
6 September 2013Liquidators statement of receipts and payments to 30 July 2013 (13 pages)
6 September 2013Liquidators' statement of receipts and payments to 30 July 2013 (13 pages)
6 September 2013Liquidators' statement of receipts and payments to 30 July 2013 (13 pages)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Statement of affairs with form 4.19 (7 pages)
8 August 2012Statement of affairs with form 4.19 (7 pages)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Appointment of a voluntary liquidator (1 page)
11 July 2012Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 11 July 2012 (2 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 June 2011Director's details changed for Mark Frederick Kerry on 6 June 2010 (2 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 June 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 June 2011 (1 page)
8 June 2011Director's details changed for Mark Frederick Kerry on 6 June 2010 (2 pages)
8 June 2011Secretary's details changed for Pauline Kerry on 6 June 2010 (1 page)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 June 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 June 2011 (1 page)
8 June 2011Secretary's details changed for Pauline Kerry on 6 June 2010 (1 page)
8 June 2011Secretary's details changed for Pauline Kerry on 6 June 2010 (1 page)
8 June 2011Director's details changed for Mark Frederick Kerry on 6 June 2010 (2 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
22 November 2010Registered office address changed from 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 22 November 2010 (1 page)
11 November 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
11 November 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mark Frederick Kerry on 2 October 2009 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mark Frederick Kerry on 2 October 2009 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mark Frederick Kerry on 2 October 2009 (2 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
12 November 2008Total exemption full accounts made up to 30 June 2008 (16 pages)
12 November 2008Total exemption full accounts made up to 30 June 2008 (16 pages)
16 June 2008Return made up to 08/06/08; full list of members (3 pages)
16 June 2008Return made up to 08/06/08; full list of members (3 pages)
14 December 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
14 December 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
9 August 2007Return made up to 08/06/07; full list of members (2 pages)
9 August 2007Return made up to 08/06/07; full list of members (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 7 castlereigh close bournmoor houghton le spring durham DH4 6UA (1 page)
9 August 2007Registered office changed on 09/08/07 from: 7 castlereigh close bournmoor houghton le spring durham DH4 6UA (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
28 September 2006Particulars of mortgage/charge (8 pages)
28 September 2006Particulars of mortgage/charge (8 pages)
7 August 2006Registered office changed on 07/08/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
7 August 2006Registered office changed on 07/08/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
8 June 2006Incorporation (9 pages)
8 June 2006Incorporation (9 pages)