Company NameMeredith And Kirkham Limited
Company StatusDissolved
Company Number00330958
CategoryPrivate Limited Company
Incorporation Date23 August 1937(86 years, 8 months ago)
Dissolution Date24 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Edgar John Meredith
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(53 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 24 February 2011)
RoleEngineer
Country of ResidenceWales
Correspondence AddressFron Farm Groes Road
Colwyn Bay
Clwyd
LL29 8YN
Wales
Director NameMrs Barbara Lynne Pugh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(53 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 24 February 2011)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Cottage Fron Farm
Groes Road
Colwyn Bay
Clwyd
LL29 8YN
Wales
Secretary NameMr Edgar John Meredith
NationalityBritish
StatusClosed
Appointed12 April 1991(53 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 24 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFron Farm Groes Road
Colwyn Bay
Clwyd
LL29 8YN
Wales
Director NameMr Simon Jonathon Pugh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(66 years after company formation)
Appointment Duration7 years, 6 months (closed 24 February 2011)
RoleGeneral Manager
Country of ResidenceWales
Correspondence AddressThe Cottage
Fron Farm
Colwyn Bay
Clwyd
LL29 8YN
Wales
Director NameMr Jeffrey Michael Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(53 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 February 2000)
RoleParts Manager
Correspondence Address78 Pendyffryn
Llandudno Junction
Gwynedd
LL31 9AT
Wales
Director NameGarry John Richard Crossfield
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(66 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2007)
RoleParts Service Manager
Correspondence Address48 Victoria Park
Colwyn Bay
Clwyd
LL29 7AJ
Wales

Location

Registered AddressBaker Tilly Restructuring & Recovery Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£322,247
Net Worth£1,864,090
Cash£100
Current Liabilities£1,409,853

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

24 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2011Final Gazette dissolved following liquidation (1 page)
24 November 2010Liquidators statement of receipts and payments to 19 November 2010 (6 pages)
24 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2010Liquidators' statement of receipts and payments to 19 November 2010 (6 pages)
24 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (7 pages)
20 July 2010Liquidators statement of receipts and payments to 6 July 2010 (7 pages)
20 July 2010Liquidators statement of receipts and payments to 6 July 2010 (7 pages)
29 January 2010Liquidators statement of receipts and payments to 6 January 2010 (7 pages)
29 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (7 pages)
29 January 2010Liquidators statement of receipts and payments to 6 January 2010 (7 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 January 2009Registered office changed on 27/01/2009 from queens garage, 394 abergele road, old colwyn, N. Wales LL29 9LY (1 page)
27 January 2009Registered office changed on 27/01/2009 from queens garage, 394 abergele road, old colwyn, N. wales LL29 9LY (1 page)
26 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-07
(1 page)
26 January 2009Resolution insolvency:special resolution "in specie" (1 page)
26 January 2009Appointment of a voluntary liquidator (1 page)
26 January 2009Declaration of solvency (4 pages)
26 January 2009Declaration of solvency (4 pages)
26 January 2009Appointment of a voluntary liquidator (1 page)
26 January 2009Resolution INSOLVENCY:Special Resolution "In Specie" (1 page)
19 May 2008Return made up to 25/03/08; no change of members (7 pages)
19 May 2008Return made up to 25/03/08; no change of members (7 pages)
22 October 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
22 October 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
5 April 2007Return made up to 25/03/07; full list of members (3 pages)
5 April 2007Return made up to 25/03/07; full list of members (3 pages)
11 July 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
11 July 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
3 May 2006Return made up to 25/03/06; full list of members (8 pages)
3 May 2006Return made up to 25/03/06; full list of members (8 pages)
2 August 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
2 August 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
22 April 2005Return made up to 25/03/05; full list of members (8 pages)
22 April 2005Return made up to 25/03/05; full list of members (8 pages)
19 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
19 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
30 March 2004Return made up to 25/03/04; full list of members (8 pages)
30 March 2004Return made up to 25/03/04; full list of members (8 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
15 July 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
15 July 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
23 April 2003Return made up to 25/03/03; full list of members (8 pages)
23 April 2003Return made up to 25/03/03; full list of members (8 pages)
12 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
12 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
5 April 2002Return made up to 25/03/02; full list of members (6 pages)
5 April 2002Return made up to 25/03/02; full list of members (6 pages)
10 July 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
10 July 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
12 April 2001Return made up to 25/03/01; full list of members (6 pages)
12 April 2001Return made up to 25/03/01; full list of members (6 pages)
31 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
31 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
4 April 2000Return made up to 25/03/00; full list of members (7 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Return made up to 25/03/00; full list of members (7 pages)
30 July 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
30 July 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
14 April 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Return made up to 25/03/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (16 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (16 pages)
31 March 1998Return made up to 25/03/98; no change of members (4 pages)
31 March 1998Return made up to 25/03/98; no change of members (4 pages)
7 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
7 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
4 May 1997Return made up to 05/04/97; no change of members (4 pages)
4 May 1997Return made up to 05/04/97; no change of members (4 pages)
9 June 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
9 June 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
13 April 1996Return made up to 05/04/96; full list of members (6 pages)
13 April 1996Return made up to 05/04/96; full list of members (6 pages)
23 June 1995Accounts for a medium company made up to 30 September 1994 (15 pages)
23 June 1995Accounts for a medium company made up to 30 September 1994 (15 pages)
27 April 1995Return made up to 05/04/95; no change of members (4 pages)
27 April 1995Return made up to 05/04/95; no change of members (4 pages)
8 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1983Accounts made up to 30 September 1981 (14 pages)
16 May 1983Accounts made up to 30 September 1981 (14 pages)
8 September 1981Accounts made up to 30 September 1980 (14 pages)
8 September 1981Accounts made up to 30 September 1980 (14 pages)
10 October 1980Accounts made up to 30 September 2079 (15 pages)
10 October 1980Accounts made up to 30 September 1979 (15 pages)
30 April 1947Particulars of mortgage/charge (4 pages)
30 April 1947Particulars of mortgage/charge (4 pages)
23 August 1937Certificate of incorporation (1 page)
23 August 1937Certificate of incorporation (1 page)