About

Registered Number: 05812461
Date of Incorporation: 10/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 21 Rosewood Avenue, Chester, CH2 2JQ,

 

Mcdonald Kerns Ltd was registered on 10 May 2006 and has its registered office in Chester, it's status at Companies House is "Active". The current directors of the organisation are listed as Kerns, Glenn Lawrence, Kerns, Margaret Mcdonald in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERNS, Glenn Lawrence 10 May 2006 - 1
KERNS, Margaret Mcdonald 10 May 2006 22 May 2017 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
MR04 - N/A 05 November 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 24 June 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 14 June 2018
PSC01 - N/A 16 May 2018
CS01 - N/A 16 May 2018
DISS40 - Notice of striking-off action discontinued 20 September 2017
CS01 - N/A 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 06 May 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 16 May 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
395 - Particulars of a mortgage or charge 01 May 2008
AA - Annual Accounts 10 March 2008
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 22 May 2007
225 - Change of Accounting Reference Date 18 October 2006
395 - Particulars of a mortgage or charge 27 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
NEWINC - New incorporation documents 10 May 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 November 2010 Outstanding

N/A

Mortgage 30 April 2008 Outstanding

N/A

Mortgage 26 September 2006 Outstanding

N/A

Debenture 08 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.