Company NameKERR (UK) Contractors Limited
Company StatusDissolved
Company Number04368090
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Duncan Michael Kerr
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCivil Engineering,Trading Bldg Equipment & Cycles
Country of ResidenceUnited Kingdom
Correspondence Address94 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY
Secretary NameMr Jason Joseph George Kerr
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleSecretary
Correspondence Address94 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address94 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Built Up AreaDoddinghurst

Shareholders

1000 at £1D.m. Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£2,047
Cash£436
Current Liabilities£7,228

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
22 December 2015Micro company accounts made up to 31 July 2015 (5 pages)
22 December 2015Micro company accounts made up to 31 July 2015 (5 pages)
5 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
5 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Director's details changed for Mr Duncan Michael Kerr on 6 February 2015 (2 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Director's details changed for Mr Duncan Michael Kerr on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Duncan Michael Kerr on 6 February 2015 (2 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
23 February 2011Registered office address changed from 94 Lime Grove Doddinghurst Brentwood Essex CM15 0QX on 23 February 2011 (1 page)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
23 February 2011Registered office address changed from 94 Lime Grove Doddinghurst Brentwood Essex CM15 0QX on 23 February 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Termination of appointment of Jason Kerr as a secretary (1 page)
1 December 2010Termination of appointment of Jason Kerr as a secretary (1 page)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Jason Joseph George Kerr on 1 January 2010 (1 page)
23 February 2010Secretary's details changed for Jason Joseph George Kerr on 1 January 2010 (1 page)
23 February 2010Director's details changed for Duncan Michael Kerr on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Duncan Michael Kerr on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Jason Joseph George Kerr on 1 January 2010 (1 page)
23 February 2010Director's details changed for Duncan Michael Kerr on 1 January 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 February 2009Return made up to 06/02/09; full list of members (3 pages)
11 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 February 2009Secretary's change of particulars / jason kerr / 10/02/2009 (1 page)
10 February 2009Secretary's change of particulars / jason kerr / 10/02/2009 (1 page)
7 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 May 2008Return made up to 06/02/08; full list of members (3 pages)
14 May 2008Return made up to 06/02/08; full list of members (3 pages)
28 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 June 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 May 2006Return made up to 06/02/06; full list of members (6 pages)
9 May 2006Return made up to 06/02/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 March 2005Return made up to 06/02/05; full list of members (6 pages)
7 March 2005Return made up to 06/02/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 February 2004Return made up to 06/02/04; full list of members (6 pages)
9 February 2004Return made up to 06/02/04; full list of members (6 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 May 2003Return made up to 06/02/03; full list of members (6 pages)
12 May 2003Return made up to 06/02/03; full list of members (6 pages)
14 November 2002Registered office changed on 14/11/02 from: regis house 98 high street billericay essex CM12 9BY (1 page)
14 November 2002Registered office changed on 14/11/02 from: regis house 98 high street billericay essex CM12 9BY (1 page)
19 March 2002Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 March 2002Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (17 pages)
6 February 2002Incorporation (17 pages)