KERLOCH ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

KERLOCH ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01564908

Incorporation date

29/05/1981

Size

Full

Contacts

Registered address

Registered address

One London Wall, London, EC2Y 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1987)
dot icon08/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2010
Director's details changed for Michael Horsfall-Jones on 2010-04-06
dot icon06/04/2010
Director's details changed for Euan Alexander Edmondston Leask on 2010-03-09
dot icon06/04/2010
Secretary's details changed for Euan Alexander Edmondston Leask on 2010-03-09
dot icon23/02/2010
First Gazette notice for voluntary strike-off
dot icon15/02/2010
Application to strike the company off the register
dot icon05/11/2009
Appointment of Michael Horsfall-Jones as a director
dot icon27/09/2009
Return made up to 30/08/09; full list of members
dot icon16/07/2009
Secretary appointed euan alexander edmondston leask
dot icon03/06/2009
Appointment Terminated Director and Secretary allan pirie
dot icon06/01/2009
Full accounts made up to 2008-02-29
dot icon29/09/2008
Return made up to 30/08/08; full list of members
dot icon02/05/2008
Resolutions
dot icon18/04/2008
Director appointed euan alexander edmonston leask
dot icon18/04/2008
Director and secretary appointed allan pirie
dot icon31/03/2008
Auditor's resignation
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2007
Full accounts made up to 2007-02-28
dot icon26/09/2007
Return made up to 30/08/07; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: 190 strand london WC2R 1JN
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
New secretary appointed
dot icon08/11/2006
Accounts for a small company made up to 2006-02-28
dot icon26/09/2006
Return made up to 30/08/06; full list of members
dot icon07/10/2005
Accounts for a small company made up to 2005-02-28
dot icon30/08/2005
Return made up to 30/08/05; full list of members
dot icon02/03/2005
Certificate of change of name
dot icon24/09/2004
Return made up to 30/08/04; full list of members
dot icon01/09/2004
Accounts for a medium company made up to 2004-02-28
dot icon05/01/2004
Return made up to 30/08/03; full list of members
dot icon23/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon27/02/2003
Declaration of assistance for shares acquisition
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
Registered office changed on 26/02/03 from: 57 london road high wycombe buckinghamshire HP11 1BS
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Secretary resigned
dot icon18/02/2003
Particulars of mortgage/charge
dot icon10/01/2003
Resolutions
dot icon19/09/2002
Return made up to 30/08/02; full list of members
dot icon08/09/2002
Accounts for a small company made up to 2002-02-28
dot icon27/11/2001
Accounts for a small company made up to 2001-02-28
dot icon30/10/2001
Return made up to 30/08/01; full list of members
dot icon25/06/2001
Secretary resigned
dot icon25/06/2001
New secretary appointed
dot icon13/10/2000
Return made up to 30/08/00; full list of members
dot icon12/10/2000
Accounts for a medium company made up to 2000-02-28
dot icon05/11/1999
Accounts for a medium company made up to 1999-02-28
dot icon08/10/1999
Return made up to 30/08/99; full list of members
dot icon23/02/1999
Resolutions
dot icon23/02/1999
Resolutions
dot icon23/02/1999
Resolutions
dot icon23/02/1999
Secretary's particulars changed;director's particulars changed
dot icon23/02/1999
Secretary resigned
dot icon23/02/1999
New secretary appointed
dot icon10/12/1998
Registered office changed on 10/12/98 from: unit 15 grove park waltham road white waltham maidenhead SL6 3LW
dot icon04/12/1998
Accounts for a small company made up to 1998-02-28
dot icon17/09/1998
Return made up to 03/08/98; no change of members
dot icon30/10/1997
Return made up to 30/08/97; full list of members
dot icon30/10/1997
Director's particulars changed
dot icon03/08/1997
Accounts for a small company made up to 1997-02-28
dot icon30/09/1996
Return made up to 30/08/96; full list of members
dot icon30/09/1996
Director's particulars changed
dot icon19/08/1996
Accounts for a small company made up to 1996-02-29
dot icon29/11/1995
Accounts for a small company made up to 1995-02-28
dot icon14/09/1995
Return made up to 30/08/95; full list of members
dot icon14/09/1995
Secretary resigned;director resigned
dot icon14/09/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-02-28
dot icon19/08/1994
Return made up to 30/08/94; no change of members
dot icon03/09/1993
Return made up to 30/08/93; full list of members
dot icon04/08/1993
Accounts for a small company made up to 1993-02-28
dot icon13/07/1993
Director resigned
dot icon26/10/1992
Accounts for a small company made up to 1992-02-29
dot icon11/09/1992
Return made up to 30/08/92; no change of members
dot icon19/09/1991
Return made up to 30/08/91; no change of members
dot icon29/08/1991
Registered office changed on 29/08/91 from: kennet house 80-82 kings road reading berkshire RG1 3BU
dot icon15/07/1991
Full accounts made up to 1991-02-28
dot icon25/06/1991
New director appointed
dot icon12/02/1991
Auditor's resignation
dot icon10/10/1990
Accounts for a small company made up to 1990-02-28
dot icon10/08/1990
Return made up to 18/07/90; full list of members
dot icon16/03/1990
Registered office changed on 16/03/90 from: suite 1 173 basingstoke rd reading berks RG2 0HF
dot icon10/08/1989
Full accounts made up to 1989-02-28
dot icon05/06/1989
Memorandum and Articles of Association
dot icon04/05/1989
Return made up to 18/04/89; full list of members
dot icon04/05/1989
Resolutions
dot icon08/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1989
Certificate of change of name
dot icon30/09/1988
Full accounts made up to 1988-02-29
dot icon30/09/1988
Return made up to 18/01/88; full list of members
dot icon29/02/1988
Full accounts made up to 1987-02-28
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon25/11/1987
Return made up to 31/12/86; full list of members
dot icon20/09/1987
Full accounts made up to 1986-02-28
dot icon24/08/1987
Registered office changed on 24/08/87 from: unit 8 sutton industrial park reading berkshire RG6 1AZ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2008
dot iconLast change occurred
29/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/02/2008
dot iconNext account date
28/02/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IAIN SMITH AND COMPANY
Corporate Secretary
12/02/2003 - 02/07/2007
75
MACLAY MURRAY & SPENS LLP
Corporate Secretary
02/07/2007 - Present
107
Pirie, Allan William
Director
14/03/2008 - 25/05/2009
27
Leask, Euan Alexander Edmondston
Director
14/03/2008 - Present
49
SEYMOUR TAYLOR LIMITED
Corporate Secretary
09/03/2001 - 12/02/2003
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KERLOCH ASSOCIATES LIMITED

KERLOCH ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 29/05/1981 with the registered office located at One London Wall, London, EC2Y 5AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KERLOCH ASSOCIATES LIMITED?

toggle

KERLOCH ASSOCIATES LIMITED is currently Dissolved. It was registered on 29/05/1981 and dissolved on 08/06/2010.

Where is KERLOCH ASSOCIATES LIMITED located?

toggle

KERLOCH ASSOCIATES LIMITED is registered at One London Wall, London, EC2Y 5AB.

What does KERLOCH ASSOCIATES LIMITED do?

toggle

KERLOCH ASSOCIATES LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for KERLOCH ASSOCIATES LIMITED?

toggle

The latest filing was on 08/06/2010: Final Gazette dissolved via voluntary strike-off.