Company NameKivlin & Blackburn Limited
DirectorsDavid George Kivlin and Peter Mooney
Company StatusDissolved
Company Number00356274
CategoryPrivate Limited Company
Incorporation Date25 August 1939(84 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid George Kivlin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(52 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address9 Glen Park Road
Wallasey
Merseyside
CH45 5JQ
Wales
Secretary NameDavid George Kivlin
NationalityBritish
StatusCurrent
Appointed25 March 1996(56 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address9 Glen Park Road
Wallasey
Merseyside
CH45 5JQ
Wales
Director NameMr Peter Mooney
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(60 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandcliffe Road
Wallasey
Merseyside
CH45 3JH
Wales
Director NameVictor George Kivlin
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(52 years after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 1995)
RoleHaulier
Correspondence Address7 Mariners Road
Wallasey
Merseyside
L45 1HW
Secretary NameDavid George Kivlin
NationalityBritish
StatusResigned
Appointed23 August 1991(52 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 January 1996)
RoleCompany Director
Correspondence Address101 Seabank Road
Wallasey
Merseyside
L45 7PD
Director NameJulie Kivlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(56 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address101 Seabank Road
Wallasey
Merseyside
L45 7PD
Secretary NameJulie Kivlin
NationalityBritish
StatusResigned
Appointed04 January 1996(56 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 1996)
RoleCompany Director
Correspondence Address101 Seabank Road
Wallasey
Merseyside
L45 7PD

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£160,686
Net Worth£19,811
Cash£3,144
Current Liabilities£73,468

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Appointment of a voluntary liquidator (1 page)
7 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2004Statement of affairs (6 pages)
21 September 2004Registered office changed on 21/09/04 from: unit 3 6 hoylake road birkenhead merseyside CH41 7BX (1 page)
27 August 2004Total exemption full accounts made up to 31 December 2002 (13 pages)
27 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
(7 pages)
3 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 October 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2001Total exemption full accounts made up to 31 December 1999 (13 pages)
24 July 2000New director appointed (2 pages)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000Director resigned (1 page)
2 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
13 July 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
20 August 1998Return made up to 30/06/98; full list of members (6 pages)
13 November 1997Full accounts made up to 31 December 1996 (11 pages)
30 July 1997Return made up to 30/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Full accounts made up to 31 December 1995 (10 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996New secretary appointed (2 pages)
23 November 1995Full accounts made up to 31 December 1994 (10 pages)
12 September 1995Return made up to 30/06/95; full list of members (6 pages)