Company NameKerth Eng Limited
Company StatusDissolved
Company NumberSC316323
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHenryk Kerth
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Collins Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4HS
Secretary NameEwa Kerth
NationalityPolish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Collins Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4HS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ewa Kerth
50.00%
Ordinary
1 at £1Henryk Kerth
50.00%
Ordinary

Financials

Year2014
Net Worth£4,139
Cash£12,108
Current Liabilities£9,828

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
7 January 2018Application to strike the company off the register (4 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 May 2016Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY Scotland to 2 Melville Street Falkirk FK1 1HZ on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY Scotland to 2 Melville Street Falkirk FK1 1HZ on 10 May 2016 (1 page)
2 March 2016Secretary's details changed for Ewa Kerth on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 58 Kintyre Place Falkirk FK1 4SF to 190 Main Street Camelon Falkirk FK1 4DY on 2 March 2016 (1 page)
2 March 2016Director's details changed for Henryk Kerth on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Secretary's details changed for Ewa Kerth on 2 March 2016 (1 page)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Registered office address changed from 58 Kintyre Place Falkirk FK1 4SF to 190 Main Street Camelon Falkirk FK1 4DY on 2 March 2016 (1 page)
2 March 2016Director's details changed for Henryk Kerth on 2 March 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
16 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
2 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Henryk Kerth on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Henryk Kerth on 11 March 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 March 2009Return made up to 12/02/09; full list of members (3 pages)
17 March 2009Return made up to 12/02/09; full list of members (3 pages)
4 March 2009Director's change of particulars / henryk kerth / 05/02/2008 (1 page)
4 March 2009Director's change of particulars / henryk kerth / 05/02/2008 (1 page)
4 March 2009Secretary's change of particulars / ewa kerth / 05/02/2008 (1 page)
4 March 2009Secretary's change of particulars / ewa kerth / 05/02/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Return made up to 12/02/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 58 kintyre place falkirk FK1 4SF united kingdom (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Return made up to 12/02/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 58 kintyre place falkirk FK1 4SF united kingdom (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Registered office changed on 27/02/2008 from 50 comely place falkirk FK1 1QG (1 page)
27 February 2008Registered office changed on 27/02/2008 from 50 comely place falkirk FK1 1QG (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2007Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)