Company NameE.Kirsch Jewellers Limited
Company StatusDissolved
Company Number00930242
CategoryPrivate Limited Company
Incorporation Date8 April 1968(56 years, 1 month ago)
Dissolution Date30 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEric Elias Kirsch
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(23 years, 9 months after company formation)
Appointment Duration20 years, 5 months (closed 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Pavilions
Cheadle
Cheshire
SK8 1HE
Director NameSimone Kirsch
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(41 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mall
Hyde
Cheshire
SK14 2QT
Director NameMrs Rachel Kirsch
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(23 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 October 1998)
RoleSecretary
Correspondence Address25 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Rachel Kirsch
NationalityBritish
StatusResigned
Appointed18 January 1992(23 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 October 1998)
RoleCompany Director
Correspondence Address25 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMr Malcolm Ronald McCarthy
NationalityBritish
StatusResigned
Appointed27 October 1998(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Edge View
Chadderton
Oldham
Lancashire
OL1 2TR
Secretary NameMr Jeffrey Sidney Clough
NationalityBritish
StatusResigned
Appointed31 May 2000(32 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Heywood Old Road
Middleton
Manchester
M24 4QR
Secretary NameLaurence Ian Ward
NationalityBritish
StatusResigned
Appointed29 August 2002(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address1a Egerton Road
Hale
Altrincham
WA15 8EE
Secretary NameLisa Jeanne Cummings
NationalityBritish
StatusResigned
Appointed01 March 2004(35 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address2 The Cottages
Eccles Road
Chapel En Le Frith
SK23 0EZ
Secretary NameValerie Howard
NationalityBritish
StatusResigned
Appointed21 July 2005(37 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address20 Westminster Way
Dukinfield
SK16 5BQ

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£125,768
Cash£16,559
Current Liabilities£440,990

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2012Final Gazette dissolved following liquidation (1 page)
30 June 2012Final Gazette dissolved following liquidation (1 page)
30 March 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
30 March 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
27 March 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
7 April 2010Statement of affairs with form 4.19 (10 pages)
7 April 2010Statement of affairs with form 4.19 (10 pages)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-23
(1 page)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Appointment of a voluntary liquidator (1 page)
31 March 2010Registered office address changed from 2 the Mall Hyde Cheshire SK14 2QT on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 2 the Mall Hyde Cheshire SK14 2QT on 31 March 2010 (2 pages)
16 March 2010Appointment of Simone Kirsch as a director (3 pages)
16 March 2010Appointment of Simone Kirsch as a director (3 pages)
4 February 2010Termination of appointment of Valerie Howard as a secretary (2 pages)
4 February 2010Termination of appointment of Valerie Howard as a secretary (2 pages)
30 July 2009Return made up to 11/05/09; full list of members (3 pages)
30 July 2009Return made up to 11/05/09; full list of members (3 pages)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 September 2008Return made up to 11/05/08; no change of members (6 pages)
9 September 2008Return made up to 11/05/08; no change of members (6 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 December 2007Particulars of mortgage/charge (9 pages)
18 December 2007Particulars of mortgage/charge (9 pages)
9 September 2007Return made up to 11/05/07; no change of members (6 pages)
9 September 2007Return made up to 11/05/07; no change of members (6 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 May 2006Return made up to 11/05/06; full list of members (6 pages)
23 May 2006Return made up to 11/05/06; full list of members (6 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
18 May 2005Return made up to 11/05/05; full list of members (6 pages)
18 May 2005Return made up to 11/05/05; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
17 May 2003Return made up to 11/05/03; full list of members (6 pages)
17 May 2003Return made up to 11/05/03; full list of members (6 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 May 2002Return made up to 11/05/02; full list of members (6 pages)
20 May 2002Return made up to 11/05/02; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
11 September 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
17 August 2001Return made up to 11/05/01; full list of members (6 pages)
17 August 2001Return made up to 11/05/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 September 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
19 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 2000Return made up to 11/05/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 January 1998Return made up to 18/01/98; no change of members (4 pages)
26 January 1998Return made up to 18/01/98; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
10 February 1997Return made up to 18/01/97; full list of members (6 pages)
10 February 1997Return made up to 18/01/97; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)