Kerr 2 Limited ST ALBANS


Kerr 2 Limited was formally closed on 2022-05-31. Kerr 2 was a private limited company that was situated at Gladstone Place, 36-38 Upper Marlborough Road, St Albans, AL1 3UU, Hertfordshire, UNITED KINGDOM. The company (formally started on 1961-03-21) was run by 5 directors.
Director Timothy A. who was appointed on 24 July 2017.
Director Thomas B. who was appointed on 24 July 2017.
Director Jeremy C. who was appointed on 24 July 2017.

The company was officially classified as "retail sale of automotive fuel in specialised stores" (47300). As stated in the official records, there was a name alteration on 2017-07-25, their previous name was F W Kerridge. The latest confirmation statement was sent on 2021-05-05 and last time the statutory accounts were sent was on 31 December 2020. 2016-05-05 is the date of the last annual return.

Kerr 2 Limited Address / Contact

Office Address Gladstone Place
Office Address2 36-38 Upper Marlborough Road
Town St Albans
Post code AL1 3UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00687187
Date of Incorporation Tue, 21st Mar 1961
Date of Dissolution Tue, 31st May 2022
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st December
Company age 61 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 19th May 2022
Last confirmation statement dated Wed, 5th May 2021

Company staff

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 24 July 2017

Timothy A.

Position: Director

Appointed: 24 July 2017

Thomas B.

Position: Director

Appointed: 24 July 2017

Jeremy C.

Position: Director

Appointed: 24 July 2017

Simon L.

Position: Director

Appointed: 24 July 2017

William B.

Position: Director

Appointed: 24 July 2017

Mark K.

Position: Director

Resigned: 24 July 2017

Nicola K.

Position: Director

Appointed: 24 May 2013

Resigned: 24 July 2017

Thomas K.

Position: Director

Appointed: 01 October 2011

Resigned: 24 July 2017

Matthew A.

Position: Director

Appointed: 01 September 2007

Resigned: 24 July 2017

Jane K.

Position: Director

Appointed: 21 March 1996

Resigned: 20 March 2013

William K.

Position: Director

Appointed: 08 May 1991

Resigned: 20 March 2013

Jane K.

Position: Secretary

Appointed: 08 May 1991

Resigned: 20 March 2013

Nicola K.

Position: Director

Appointed: 08 May 1991

Resigned: 31 October 2009

People with significant control

Kerr 1 Limited

Gladstone Place 36-38 Upper Marlborough Road, St Albans, Hertfordshire, AL1 3UU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10717536
Notified on 17 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark K.

Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: significiant influence or control

F W K (Holdings) Limited

Office Suite 4 Pyramid House 59 Winchester Road, Four Marks, Alton, Hampshire, GU34 5HR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 08443695
Notified on 6 April 2016
Ceased on 17 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

F W Kerridge July 25, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 13th, December 2021
Free Download (20 pages)

Company search

Advertisements