Company NameKinderslegh Limited
Company StatusDissolved
Company Number00406388
CategoryPrivate Limited Company
Incorporation Date18 March 1946(78 years, 1 month ago)
Dissolution Date25 April 2010 (13 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameValerie Mackinnon
NationalityBritish
StatusClosed
Appointed16 October 1991(45 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 25 April 2010)
RoleCompany Director
Correspondence Address34 Green Croft
Romiley
Stockport
Cheshire
SK6 4LW
Director NameGlen Kenneth Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(59 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 25 April 2010)
RoleManager
Correspondence Address34 Green Croft
Romiley
Cheshire
SK6 4LW
Director NameNeil Mackinnon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(45 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 August 2005)
RoleManaging Director
Correspondence Address34 Green Croft
Romiley
Stockport
Cheshire
SK6 4LW
Director NameValerie Mackinnon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(45 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address34 Green Croft
Romiley
Stockport
Cheshire
SK6 4LW

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£73,161
Cash£534
Current Liabilities£70,410

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2010Final Gazette dissolved following liquidation (1 page)
25 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2009Liquidators statement of receipts and payments to 16 November 2009 (6 pages)
30 November 2009Liquidators' statement of receipts and payments to 16 November 2009 (6 pages)
28 May 2009Liquidators' statement of receipts and payments to 16 November 2008 (6 pages)
28 May 2009Liquidators statement of receipts and payments to 16 May 2009 (6 pages)
28 May 2009Liquidators' statement of receipts and payments to 16 May 2009 (6 pages)
28 May 2009Liquidators statement of receipts and payments to 16 November 2008 (6 pages)
27 June 2008Liquidators statement of receipts and payments to 16 November 2008 (6 pages)
27 June 2008Liquidators' statement of receipts and payments to 16 November 2008 (6 pages)
18 June 2007Registered office changed on 18/06/07 from: kinderslegh house unit 1,ashton road, bredbury,, stockport cheshire SK6 2QN (1 page)
18 June 2007Registered office changed on 18/06/07 from: kinderslegh house unit 1,ashton road, bredbury,, stockport cheshire SK6 2QN (1 page)
7 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2007Statement of affairs (6 pages)
7 June 2007Appointment of a voluntary liquidator (1 page)
7 June 2007Statement of affairs (6 pages)
7 June 2007Appointment of a voluntary liquidator (1 page)
7 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2006Return made up to 26/10/06; full list of members (2 pages)
20 November 2006Return made up to 26/10/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Registered office changed on 26/10/05 from: kinderslegh house cromwell road bredbury stockport cheshire SK6 2RF (1 page)
26 October 2005Return made up to 26/10/05; full list of members (3 pages)
26 October 2005Location of register of members (1 page)
26 October 2005Registered office changed on 26/10/05 from: kinderslegh house cromwell road bredbury stockport cheshire SK6 2RF (1 page)
26 October 2005Return made up to 26/10/05; full list of members (3 pages)
26 October 2005Location of register of members (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Return made up to 16/10/04; full list of members (7 pages)
4 November 2004Return made up to 16/10/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Return made up to 16/10/03; full list of members (7 pages)
10 October 2003Return made up to 16/10/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 November 2002Return made up to 16/10/02; full list of members (7 pages)
8 November 2002Return made up to 16/10/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 16/10/01; no change of members (6 pages)
2 November 2001Return made up to 16/10/01; no change of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
26 October 2000Return made up to 16/10/00; full list of members (6 pages)
26 October 2000Return made up to 16/10/00; full list of members (6 pages)
28 October 1999Return made up to 16/10/99; no change of members (6 pages)
28 October 1999Return made up to 16/10/99; no change of members (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
18 December 1998Return made up to 06/10/98; no change of members (4 pages)
18 December 1998Return made up to 06/10/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 October 1997Return made up to 16/10/97; full list of members
  • 363(287) ‐ Registered office changed on 20/10/97
(4 pages)
20 October 1997Return made up to 16/10/97; full list of members (4 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 November 1996Return made up to 16/10/96; full list of members (6 pages)
29 November 1996Return made up to 16/10/96; full list of members (6 pages)
24 April 1996Registered office changed on 24/04/96 from: irish square upper denbigh road st asaph clwyd north wales LL17 orn (1 page)
24 April 1996Registered office changed on 24/04/96 from: irish square upper denbigh road st asaph clwyd north wales LL17 orn (1 page)
20 November 1995Return made up to 16/10/95; no change of members (4 pages)
20 November 1995Return made up to 16/10/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
19 December 1991Particulars of mortgage/charge (4 pages)
19 December 1991Particulars of mortgage/charge (4 pages)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 March 1987Particulars of mortgage/charge (3 pages)
24 March 1987Particulars of mortgage/charge (3 pages)
18 March 1946Incorporation (17 pages)
18 March 1946Incorporation (17 pages)