Company NameKirstol Limited
Company StatusLiquidation
Company Number01562886
CategoryPrivate Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ernest Bradbury
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address10 Alexandra Crescent
Oldham
Lancashire
OL1 4DT
Director NameMichael Paul Stothard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(14 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleSales Executive
Correspondence Address63 Balmoral Road
Mountsorrel
Loughborough
Leicestershire
LE12 7EL
Director NameMr Peter George Harrison
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(17 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleSales Manager
Correspondence Address36 Gonville Avenue
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EG
Director NameTimothy John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(19 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Correspondence Address58 Glastonbury Drive
Poynton
Stockport
Cheshire
SK12 1EN
Secretary NameTimothy John Morton
NationalityBritish
StatusCurrent
Appointed01 July 2000(19 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Correspondence Address58 Glastonbury Drive
Poynton
Stockport
Cheshire
SK12 1EN
Director NameMr Peter Dickinson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 1995)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Barry Drive
Kirby Muxloe
Leicester
Leicestershire
LE9 2HJ
Director NameDennis Albert Hill
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleManaging Director
Correspondence Address72 Fordwich Rise
Hertford
SG14 2DE
Director NameMr John Edward Nuttall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 September 2001)
RoleSalse Engineer
Correspondence Address20 Sanddown Road
Haslingden
Lancs
BB4 6PL
Director NameMr Alan George Sutton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 December 1994)
RoleSales Engineer
Correspondence Address10 Inverlael Avenue
Bolton
Lancashire
BL1 4PT
Director NameNeil Francis Townsend
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleConsultant
Correspondence AddressNarborough House 14 Leicester Road
Narborough
Leicester
Leicestershire
LE9 5HL
Secretary NameMr Ernest Bradbury
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address10 Alexandra Crescent
Oldham
Lancashire
OL1 4DT
Director NameMr Colin Robinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(11 years, 10 months after company formation)
Appointment Duration12 years (resigned 29 April 2005)
RoleSales Engineer
Correspondence AddressRosehill 489 Huddersfield Road
Waterhead
Oldham
Lancashire
OL4 3NY
Director NameMr John Charles Clayton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(12 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2001)
RoleNon Executive Director
Correspondence Address3 Far Row
Pool In Wharfedale
Otley
West Yorkshire
LS21 1ES
Director NameBrian Francis Eyre
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 February 1999)
RoleRetired
Correspondence Address10 Gorsey Intakes
Broadbottom
Hyde
Cheshire
SK14 6EH
Director NameHarold Robinson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(18 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 2005)
RoleEngineer
Correspondence Address24 Pennine Avenue
Chadderton
Oldham
Lancashire
OL9 8PH

Location

Registered AddressKroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£165,600
Cash£152
Current Liabilities£440,927

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Next Accounts Due30 April 2006 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 April 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
3 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
2 May 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007Appointment of a voluntary liquidator (1 page)
24 April 2007Liquidators statement of receipts and payments (5 pages)
1 November 2006Liquidators statement of receipts and payments (7 pages)
3 November 2005Appointment of a voluntary liquidator (1 page)
3 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2005Statement of affairs (7 pages)
10 October 2005Registered office changed on 10/10/05 from: cheethams mill park st stalybridge cheshire SK15 2BT (1 page)
22 August 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
17 December 2004Return made up to 29/11/04; full list of members (13 pages)
1 November 2004Accounts for a small company made up to 30 June 2004 (9 pages)
2 April 2004Accounts for a small company made up to 30 June 2003 (9 pages)
5 December 2003Return made up to 29/11/03; no change of members (9 pages)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Particulars of mortgage/charge (3 pages)
13 December 2002Return made up to 29/11/02; no change of members (9 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (9 pages)
18 March 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
3 December 2001Return made up to 29/11/01; full list of members (13 pages)
11 September 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
8 December 2000Return made up to 29/11/00; change of members (8 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 29/11/99; change of members (8 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 February 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
18 December 1998Return made up to 29/11/98; full list of members (8 pages)
25 January 1998New director appointed (2 pages)
18 December 1997Return made up to 29/11/97; change of members (8 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
16 December 1996Return made up to 29/11/96; no change of members (6 pages)
22 December 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
3 October 1995Director resigned (2 pages)
19 July 1995New director appointed (2 pages)
16 August 1988Particulars of contract relating to shares (3 pages)
16 August 1988Wd 06/07/88 ad 15/06/88--------- £ si 50000@1=50000 £ ic 50000/100000 (3 pages)
24 May 1985Allotment of shares (2 pages)
29 July 1982Allotment of shares (2 pages)