THOMAS KERFOOT & CO LIMITED

Register to unlock more data on OkredoRegister

THOMAS KERFOOT & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02649147

Incorporation date

25/09/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O JACQUIE GENTLES, Wragge & Co Llp, 55 Colmore Row, Birmingham, West Midlands B3 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1991)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon22/09/2010
Application to strike the company off the register
dot icon21/04/2010
Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL Uk on 2010-04-22
dot icon30/09/2009
Location of register of members
dot icon30/09/2009
Location of debenture register
dot icon30/09/2009
Return made up to 26/09/09; full list of members
dot icon30/09/2009
Registered office changed on 01/10/2009 from central court 25 southampton buildings london london WC2A 1AL uk
dot icon30/09/2009
Location of debenture register
dot icon30/09/2009
Location of register of members
dot icon09/09/2009
Director appointed dipankar bhattacharjee
dot icon09/09/2009
Appointment Terminated Director john beighton
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Appointment Terminated Director and Secretary peter horsman
dot icon29/04/2009
Director appointed robert williams
dot icon14/01/2009
Registered office changed on 15/01/2009 from regent house 5-7 broadhurst gardens swiss cottage london NW6 3RZ uk
dot icon19/10/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Return made up to 26/09/08; full list of members
dot icon02/10/2008
Registered office changed on 03/10/2008 from regent house, 5-7 broadhurst gardens, swiss cottage london london NW6 3RZ
dot icon02/10/2008
Location of register of members
dot icon02/10/2008
Location of debenture register
dot icon03/03/2008
Full accounts made up to 2006-12-31
dot icon21/10/2007
Return made up to 26/09/07; full list of members
dot icon21/10/2007
Location of debenture register
dot icon21/10/2007
Location of register of members
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon01/05/2007
Registered office changed on 02/05/07 from: ivax quays albert basin royal docks london E16 2QJ
dot icon08/10/2006
Return made up to 26/09/06; full list of members
dot icon07/09/2006
New director appointed
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Secretary resigned
dot icon27/04/2006
Director resigned
dot icon19/03/2006
Director resigned
dot icon02/03/2006
Director resigned
dot icon20/02/2006
Full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/09/2005
Return made up to 26/09/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/10/2004
Return made up to 26/09/04; full list of members
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon20/01/2004
New director appointed
dot icon13/01/2004
Director resigned
dot icon06/11/2003
Return made up to 26/09/03; full list of members
dot icon06/11/2003
Director's particulars changed
dot icon13/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/08/2003
Director's particulars changed
dot icon04/08/2003
Director resigned
dot icon02/02/2003
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/10/2002
Return made up to 26/09/02; full list of members
dot icon19/08/2002
New director appointed
dot icon28/06/2002
Secretary's particulars changed
dot icon07/05/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon18/02/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon27/09/2001
Return made up to 26/09/01; full list of members
dot icon27/09/2001
Registered office changed on 28/09/01
dot icon20/08/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon22/01/2001
Registered office changed on 23/01/01 from: regent house 5 broadhurst gardens london NW6 3QX
dot icon09/12/2000
Director's particulars changed
dot icon17/10/2000
Return made up to 26/09/00; full list of members
dot icon10/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/04/2000
Full accounts made up to 1998-12-31
dot icon05/04/2000
New director appointed
dot icon30/01/2000
Director's particulars changed
dot icon12/12/1999
New director appointed
dot icon23/11/1999
Director resigned
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon07/10/1999
Return made up to 26/09/99; no change of members
dot icon07/10/1999
Location of register of members address changed
dot icon15/04/1999
New secretary appointed
dot icon15/04/1999
Secretary resigned;director resigned
dot icon17/11/1998
New director appointed
dot icon30/09/1998
Return made up to 26/09/98; full list of members
dot icon27/09/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Director resigned
dot icon09/11/1997
New director appointed
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon06/10/1997
Return made up to 26/09/97; no change of members
dot icon18/03/1997
Director resigned
dot icon14/10/1996
New director appointed
dot icon26/09/1996
Return made up to 26/09/96; full list of members
dot icon22/09/1996
Accounts made up to 1995-12-31
dot icon02/10/1995
Return made up to 26/09/95; no change of members
dot icon13/03/1995
Accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 26/09/94; no change of members
dot icon31/10/1994
Director's particulars changed
dot icon25/10/1994
Certificate of change of name
dot icon09/02/1994
Accounts made up to 1993-12-31
dot icon14/10/1993
Return made up to 26/09/93; full list of members
dot icon14/10/1993
Director's particulars changed
dot icon22/06/1993
Accounts made up to 1992-12-31
dot icon22/06/1993
Resolutions
dot icon25/03/1993
New director appointed
dot icon08/03/1993
Director resigned;new director appointed
dot icon21/02/1993
Director resigned
dot icon18/10/1992
New director appointed
dot icon05/10/1992
Return made up to 26/09/92; full list of members
dot icon15/10/1991
Ad 26/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon15/10/1991
Accounting reference date notified as 31/12
dot icon01/10/1991
Secretary resigned
dot icon25/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratton, Anthony Hugh
Director
12/02/2002 - 31/12/2003
21
Kaye, Isaac
Director
15/02/1993 - 12/06/2003
10
Williams, Robert
Director
04/03/2009 - Present
54
Condella, Frank Charles
Director
12/08/2002 - 28/02/2006
11
Goodwin, Trevor John
Director
15/02/1993 - 26/03/1999
7

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 THOMAS KERFOOT & CO LIMITED

THOMAS KERFOOT & CO LIMITED is an(a) Dissolved company incorporated on 25/09/1991 with the registered office located at C/O JACQUIE GENTLES, Wragge & Co Llp, 55 Colmore Row, Birmingham, West Midlands B3 2AS. There are currently 2 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 THOMAS KERFOOT & CO LIMITED?

toggle

THOMAS KERFOOT & CO LIMITED is currently Dissolved. It was registered on 25/09/1991 and dissolved on 17/01/2011.

Where is THOMAS KERFOOT & CO LIMITED located?

toggle

THOMAS KERFOOT & CO LIMITED is registered at C/O JACQUIE GENTLES, Wragge & Co Llp, 55 Colmore Row, Birmingham, West Midlands B3 2AS.

What is the latest filing for THOMAS KERFOOT & CO LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.