Company NameKershaw Retail & Wholesale Ltd
Company StatusDissolved
Company Number08580015
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date27 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMiss Victoria Elizabeth Oman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMiss Victoria Elizabeth Oman
StatusClosed
Appointed03 September 2013(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 27 December 2021)
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Christopher James Hamill
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(8 months after company formation)
Appointment Duration7 years, 10 months (closed 27 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Victoria Elizabeth Oman
51.00%
Ordinary
49 at £1Christopher James Hamill
49.00%
Ordinary

Financials

Year2014
Net Worth£53,951
Cash£90,029
Current Liabilities£112,830

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 July 2017Notification of Christopher James Hamill as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Victoria Elizabeth Oman as a person with significant control on 6 April 2016 (2 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Director's details changed for Miss Victoria Elizabeth Oman on 23 June 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 January 2016Director's details changed for Mr Christopher James Hamill on 14 January 2016 (2 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Registered office address changed from Harton Centre Harton Lane South Shields NE34 0EE to Harton Centre 52 Harton Lane South Shields Tyne and Wear NE34 0EE on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Harton Centre Harton Lane South Shields NE34 0EE to Harton Centre 52 Harton Lane South Shields Tyne and Wear NE34 0EE on 7 July 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Secretary's details changed for Miss Victoria Elizabeth Oman on 14 July 2014 (1 page)
14 July 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100
(3 pages)
3 March 2014Appointment of Mr Christopher James Hamill as a director (2 pages)
3 March 2014Director's details changed for Miss Victoria Elizabeth Oman on 18 February 2014 (2 pages)
3 September 2013Appointment of Miss Victoria Elizabeth Oman as a secretary (2 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)