Dissolved 2017-07-25
Company Information for KERRILEA LTD
RIPON, NORTH YORKSHIRE, HG4,
|
Company Registration Number
06019218
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | ||
---|---|---|
KERRILEA LTD | ||
Legal Registered Office | ||
RIPON NORTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 06019218 | |
---|---|---|
Date formed | 2006-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-21 13:42:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KERRILEA (IRELAND) LIMITED | 79, MERRION SQUARE, DUBLIN 2. | Dissolved | Company formed on the 1982-02-25 | |
KERRILEAGH LIMITED | 1ST FLOOR 69 -70 LONG LANE LONDON UNITED KINGDOM EC1A 9EJ | Dissolved | Company formed on the 2014-08-14 | |
KERRILEASE INC | California | Unknown | ||
KERRILEASE INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD GILLIAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBBIE SUZANNE GILLIAM |
Director | ||
WENDY METCALFE |
Director | ||
PAUL GILLIAM |
Company Secretary | ||
WENDY METCALFE |
Company Secretary | ||
PAUL RICHARD GILLIAM |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A1 (M) TECHNOLOGY LIMITED | Director | 2003-04-14 | CURRENT | 1998-09-23 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE GILLIAM | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEBBIE SUZANNE GILLIAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | PREVSHO FROM 21/06/2014 TO 31/12/2013 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/13 FULL LIST | |
RES15 | CHANGE OF NAME 21/06/2013 | |
CERTNM | COMPANY NAME CHANGED KRANASIGNS LIMITED CERTIFICATE ISSUED ON 21/06/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA01 | CURREXT FROM 31/12/2013 TO 21/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM C/O KRANASIGNS THE CROFT , EAST WING BOROUGHBRIDGE ROAD KIRK DEIGHTON WETHERBY WEST YORKSHIRE LS22 5HG ENGLAND | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD GILLIAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY METCALFE | |
AR01 | 05/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 05/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY METCALFE / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL GILLIAM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 7 WHITCLIFFE CRESCENT RIPON NORTH YORKSHIRE HG4 2JP UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM THE CROFT EAST WING KIRK DEIGHTON WETHERBY WEST YORKSHIRE LS22 5HG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY WENDY METCALFE | |
288a | SECRETARY APPOINTED MR PAUL GILLIAM | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: EAST WING THE CROFT BUSINESS PARK KIRK DEIGHTON WETHERBY WEST YORKSHIRE LS22 5HG | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 1 HIGHCLIFFE COURT GREENFOLD LANE WETHERBY WEST YORKSHIRE LS22 6RG | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KERRILEA LTD
Cash Bank In Hand | 2013-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1 |
Shareholder Funds | 2013-01-01 | £ 1,001 |
Shareholder Funds | 2012-01-01 | £ 1,001 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as KERRILEA LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |