Company NameKerford & Associates Limited
Company StatusDissolved
Company Number07292364
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Peter Kerford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Granary Bawtry Road
Everton
Doncaster
North Nottinghamshire
DN10 5BS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameDawn Gelshinan
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Granary Bawtry Road
Everton
North Nottinghamshire
DN10 5BS

Location

Registered Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1David Kerford
100.00%
Ordinary

Financials

Year2014
Net Worth£310
Current Liabilities£20,119

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Registered office address changed from the Old Granary Bawtry Road Everton North Nottinghamshire DN10 5BS United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from the Old Granary Bawtry Road Everton North Nottinghamshire DN10 5BS United Kingdom on 27 February 2013 (1 page)
3 December 2012Termination of appointment of Dawn Gelshinan as a secretary (1 page)
3 December 2012Termination of appointment of Dawn Gelshinan as a secretary (1 page)
27 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
17 September 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 2.00
(4 pages)
17 September 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 2.00
(4 pages)
24 August 2010Appointment of Dawn Gelshinan as a secretary (3 pages)
24 August 2010Appointment of Dawn Gelshinan as a secretary (3 pages)
23 August 2010Appointment of David Peter Kerford as a director (3 pages)
23 August 2010Appointment of David Peter Kerford as a director (3 pages)
12 July 2010Certificate of fact - name correction from kerford associates LIMITED to kerford & associates LIMITED (1 page)
12 July 2010Certificate of fact - name correction from kerford associates LIMITED to kerford & associates LIMITED (1 page)
28 June 2010Company name changed kerford associates LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-22
  • ANNOTATION Changed its name on 28TH june 2010 to kerford & associates LIMITED and not the name kerford associates LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
28 June 2010Change of name notice (2 pages)
28 June 2010Company name changed kerford associates LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-22
  • ANNOTATION Changed its name on 28TH june 2010 to kerford & associates LIMITED and not the name kerford associates LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
28 June 2010Change of name notice (2 pages)
25 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)