Company NameKirbys (Wrexham) Limited
Company StatusDissolved
Company Number01414033
CategoryPrivate Limited Company
Incorporation Date8 February 1979(45 years, 2 months ago)
Dissolution Date22 July 2010 (13 years, 9 months ago)
Previous Name1st Marbick Limited

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

Secretary NameRobert Steven Wilson
NationalityBritish
StatusClosed
Appointed25 October 1999(20 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 22 July 2010)
RoleAccountant
Correspondence Address23 Sunningdale Close
Wrexham
Clwyd
LL13 9QU
Wales
Director NameMichael John Goodwin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(26 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 22 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage
Old Coach Road Duckington
Malpas
Cheshire
SY14 8LH
Wales
Director NameMichael John Goodwin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressCedar House
Church Green Gresford
Wrexham
Clwyd
LL12 8RG
Wales
Director NameVivien Jean Goodwin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressCedar House
Church Green Gresford
Wrexham
Clwyd
LL12 8RG
Wales
Secretary NameRobert Steven Wilson
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address23 Sunningdale Close
Wrexham
Clwyd
LL13 9QU
Wales
Director NameRobert Steven Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(22 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 June 2001)
RoleAccountant
Correspondence Address23 Sunningdale Close
Wrexham
Clwyd
LL13 9QU
Wales
Director NameDr Sarah Louise Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 2005)
RoleHousewife
Correspondence Address6 Ivy Court
Pulford
Chester
Cheshire
CH4 9EZ
Wales

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£712,658
Cash£715,069
Current Liabilities£2,411

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 July 2010Final Gazette dissolved following liquidation (1 page)
22 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2010Liquidators' statement of receipts and payments to 16 April 2010 (8 pages)
22 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2010Liquidators statement of receipts and payments to 16 April 2010 (8 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
22 December 2009Liquidators statement of receipts and payments to 13 December 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 13 December 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 13 June 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 13 June 2009 (5 pages)
8 January 2009Liquidators' statement of receipts and payments to 13 December 2008 (5 pages)
8 January 2009Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
15 July 2008Liquidators' statement of receipts and payments to 13 December 2008 (5 pages)
18 January 2008Liquidators' statement of receipts and payments (5 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
25 June 2007Liquidators' statement of receipts and payments (5 pages)
12 January 2007Liquidators' statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Registered office changed on 19/07/06 from: 3 grove road wrexham LL11 1DY (1 page)
19 July 2006Registered office changed on 19/07/06 from: 3 grove road wrexham LL11 1DY (1 page)
3 July 2006Appointment of a voluntary liquidator (1 page)
3 July 2006Liquidators' statement of receipts and payments (5 pages)
3 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2006Declaration of solvency (3 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Appointment of a voluntary liquidator (1 page)
3 July 2006Declaration of solvency (3 pages)
4 July 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(2 pages)
4 July 2005Return made up to 04/06/05; full list of members (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 3 grove road wrexham clwyd LL11 1DY (1 page)
28 June 2005Registered office changed on 28/06/05 from: 3 grove road wrexham clwyd LL11 1DY (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 June 2004Return made up to 04/06/04; full list of members (6 pages)
15 June 2004Return made up to 04/06/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 June 2003Return made up to 04/06/03; full list of members (6 pages)
10 June 2003Return made up to 04/06/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 June 2002Return made up to 04/06/02; full list of members (6 pages)
25 June 2002Return made up to 04/06/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 August 2001Return made up to 04/06/01; full list of members (7 pages)
8 August 2001Return made up to 04/06/01; full list of members (7 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
15 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 04/06/00; full list of members (7 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 04/06/00; full list of members (7 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Full accounts made up to 31 January 1999 (14 pages)
3 December 1999Full accounts made up to 31 January 1999 (14 pages)
9 July 1999Return made up to 04/06/99; full list of members (6 pages)
9 July 1999Return made up to 04/06/99; full list of members (6 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
28 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1999Registered office changed on 20/04/99 from: holt road wrexham clwyd LL13 8BJ (1 page)
20 April 1999Registered office changed on 20/04/99 from: holt road wrexham clwyd LL13 8BJ (1 page)
24 March 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
24 March 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 July 1998Return made up to 04/06/98; change of members (6 pages)
28 July 1998Return made up to 04/06/98; change of members (6 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1997Return made up to 04/06/97; no change of members (4 pages)
7 August 1997Return made up to 04/06/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 December 1996 (15 pages)
12 June 1997Full accounts made up to 31 December 1996 (15 pages)
3 August 1996Return made up to 04/06/96; full list of members (6 pages)
3 August 1996Return made up to 04/06/96; full list of members (6 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Full accounts made up to 31 December 1995 (16 pages)
12 April 1996Full accounts made up to 31 December 1995 (16 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
19 June 1995Return made up to 04/06/95; no change of members (4 pages)
19 June 1995Return made up to 04/06/95; no change of members (4 pages)
19 May 1995Full accounts made up to 31 December 1994 (14 pages)
19 May 1995Full accounts made up to 31 December 1994 (14 pages)