BERNADETTE KEARNS LTD.

Register to unlock more data on OkredoRegister

BERNADETTE KEARNS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03927798

Incorporation date

17/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon09/01/2026
Final Gazette dissolved following liquidation
dot icon09/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/05/2025
Liquidators' statement of receipts and payments to 2025-03-16
dot icon22/05/2024
Liquidators' statement of receipts and payments to 2024-03-16
dot icon23/05/2023
Liquidators' statement of receipts and payments to 2023-03-16
dot icon06/05/2022
Liquidators' statement of receipts and payments to 2022-03-16
dot icon21/05/2021
Liquidators' statement of receipts and payments to 2021-03-16
dot icon18/05/2021
Removal of liquidator by court order
dot icon28/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/04/2020
Statement of affairs
dot icon02/04/2020
Appointment of a voluntary liquidator
dot icon02/04/2020
Resolutions
dot icon24/03/2020
Registered office address changed from 8 Library Street Wigan Greater Manchester WN1 1NN England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2020-03-24
dot icon16/12/2019
Termination of appointment of Kellie Marie Quigley as a director on 2019-12-06
dot icon06/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/10/2019
Termination of appointment of Michelle Cunliffe as a director on 2019-10-18
dot icon13/09/2019
Director's details changed for Mrs Kellie Marie Quigley on 2019-09-12
dot icon28/03/2019
Appointment of Mrs Kellie Marie Quigley as a director on 2019-03-25
dot icon28/02/2019
Termination of appointment of Tracy Mould as a director on 2019-02-14
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon13/12/2018
Termination of appointment of Luke Riley as a director on 2018-12-13
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/10/2018
Director's details changed for Mrs Tracy Mould on 2018-09-28
dot icon09/10/2018
Director's details changed for Mrs Michelle Cunliffe on 2018-09-28
dot icon09/10/2018
Director's details changed for Mr Luke Riley on 2018-09-28
dot icon09/10/2018
Director's details changed for Mrs Susan Louise Lowe on 2018-09-28
dot icon09/10/2018
Change of details for Sulowe Limited as a person with significant control on 2018-09-28
dot icon09/10/2018
Registered office address changed from 43 Dicconson Street Wigan Greater Manchester WN1 2AT United Kingdom to 8 Library Street Wigan Greater Manchester WN1 1NN on 2018-10-09
dot icon09/08/2018
Appointment of Mrs Tracy Mould as a director on 2018-06-25
dot icon09/08/2018
Appointment of Mr Luke Riley as a director on 2018-06-25
dot icon25/07/2018
Termination of appointment of Lisa Marie Baxendale as a director on 2018-06-25
dot icon23/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/09/2017
Termination of appointment of Sara Jayne Barnes as a director on 2017-09-04
dot icon05/09/2017
Appointment of Mrs Michelle Cunliffe as a director on 2017-09-05
dot icon05/09/2017
Appointment of Mrs Lisa Marie Baxendale as a director on 2017-09-05
dot icon23/08/2017
Termination of appointment of Anthony John Lowe as a director on 2017-06-01
dot icon27/07/2017
Director's details changed for Miss Sara Jayne Barnes on 2017-07-19
dot icon27/07/2017
Director's details changed for Miss Sara Jayne Barnes on 2017-07-19
dot icon25/07/2017
Director's details changed for Mrs Susan Louise Lowe on 2017-07-19
dot icon25/07/2017
Director's details changed for Mr Anthony John Lowe on 2017-07-19
dot icon25/07/2017
Change of details for Sulowe Limited as a person with significant control on 2017-07-19
dot icon25/07/2017
Registered office address changed from 20 Upper Dicconson Street Wigan Lancashire WN1 2AD to 43 Dicconson Street Wigan Greater Manchester WN1 2AT on 2017-07-25
dot icon22/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon27/10/2016
Satisfaction of charge 2 in full
dot icon27/10/2016
Satisfaction of charge 3 in full
dot icon18/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/04/2016
Appointment of Miss Sara Jayne Barnes as a director on 2016-04-11
dot icon16/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon26/11/2014
Director's details changed for Mrs Susan Louise Lowe on 2014-11-20
dot icon26/11/2014
Director's details changed for Mr Anthony John Lowe on 2014-11-20
dot icon23/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/04/2013
Termination of appointment of Mark Lowe as a director
dot icon01/03/2013
Appointment of Mr Mark Anthony Lowe as a director
dot icon01/03/2013
Appointment of Mr Anthony John Lowe as a director
dot icon01/03/2013
Appointment of Mrs Susan Louise Lowe as a director
dot icon01/03/2013
Termination of appointment of Bernadette Kearns as a director
dot icon01/03/2013
Termination of appointment of Christine Ashcroft as a director
dot icon01/03/2013
Termination of appointment of Bernadette Kearns as a secretary
dot icon27/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon14/03/2012
Termination of appointment of Caroline Rooks as a director
dot icon13/03/2012
Termination of appointment of Caroline Rooks as a director
dot icon12/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon24/02/2011
Director's details changed for Caroline Elizabeth Rooks on 2010-08-20
dot icon22/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon03/03/2010
Director's details changed for Caroline Elizabeth Rooks on 2010-03-03
dot icon03/03/2010
Director's details changed for Miss Christine Anne Ashcroft on 2010-03-03
dot icon03/03/2010
Director's details changed for Miss Bernadette Kearns on 2010-03-03
dot icon14/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/02/2009
Return made up to 17/02/09; full list of members
dot icon09/05/2008
Return made up to 17/02/08; full list of members
dot icon09/05/2008
Director and secretary's change of particulars / bernadette kearns / 31/08/2007
dot icon09/05/2008
Director's change of particulars / christine ashcroft / 31/08/2007
dot icon22/04/2008
Accounts for a small company made up to 2008-02-29
dot icon17/04/2007
Accounts for a small company made up to 2007-02-28
dot icon07/03/2007
Return made up to 17/02/07; full list of members
dot icon12/04/2006
Accounts for a small company made up to 2006-02-28
dot icon06/03/2006
Secretary's particulars changed;director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Return made up to 17/02/06; full list of members
dot icon17/12/2005
Particulars of mortgage/charge
dot icon12/04/2005
Accounts for a small company made up to 2005-02-28
dot icon10/03/2005
Return made up to 17/02/05; full list of members
dot icon15/11/2004
Registered office changed on 15/11/04 from: 8 library street wigan lancashire WN1 1NN
dot icon28/04/2004
New director appointed
dot icon16/04/2004
Return made up to 17/02/04; full list of members
dot icon14/04/2004
Accounts for a small company made up to 2004-02-28
dot icon23/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/03/2003
Return made up to 17/02/03; full list of members
dot icon15/07/2002
Director resigned
dot icon15/07/2002
New director appointed
dot icon27/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon22/02/2002
Return made up to 17/02/02; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2001-02-28
dot icon06/03/2001
Return made up to 17/02/01; full list of members
dot icon28/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/11/2000
Resolutions
dot icon25/08/2000
Particulars of mortgage/charge
dot icon11/07/2000
Resolutions
dot icon10/04/2000
Particulars of mortgage/charge
dot icon17/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
17/02/2020
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Regan, Andrew
Director
17/02/2000 - 10/06/2002
7
Riley, Luke
Director
25/06/2018 - 13/12/2018
2
Lowe, Anthony John
Director
28/02/2013 - 01/06/2017
5
Lowe, Susan Louise
Director
28/02/2013 - Present
8
Rooks, Caroline Elizabeth
Director
06/04/2004 - 08/03/2012
1

Persons with Significant Control

0

No PSC data available.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BERNADETTE KEARNS LTD.

BERNADETTE KEARNS LTD. is an(a) Dissolved company incorporated on 17/02/2000 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNADETTE KEARNS LTD.?

toggle

BERNADETTE KEARNS LTD. is currently Dissolved. It was registered on 17/02/2000 and dissolved on 09/01/2026.

Where is BERNADETTE KEARNS LTD. located?

toggle

BERNADETTE KEARNS LTD. is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does BERNADETTE KEARNS LTD. do?

toggle

BERNADETTE KEARNS LTD. operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BERNADETTE KEARNS LTD.?

toggle

The latest filing was on 09/01/2026: Final Gazette dissolved following liquidation.