Kirby Lonsdale
Lancashire
LA6 2NE
Secretary Name | Mr Simon Richard Braidwood Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(16 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tyn Celyn Llansilin Oswestry Salop SY10 7JW Wales |
Director Name | Richard Anthony Weinberg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 October 1991) |
Role | Property Developer |
Correspondence Address | 54 Platts Lane London NW3 7NT |
Director Name | Francesca Sheppard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(1 year after company formation) |
Appointment Duration | 15 years (resigned 15 January 2007) |
Role | Finance Director |
Correspondence Address | 2 Redwells Road Kinglassie Fife KY5 0YH Scotland |
Secretary Name | Francesca Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(1 year after company formation) |
Appointment Duration | 15 years (resigned 15 January 2007) |
Role | Finance Director |
Correspondence Address | 2 Redwells Road Kinglassie Fife KY5 0YH Scotland |
Director Name | Mr Terry William Brandon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hampden Road Beckenham Kent BR3 4HH |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
81k at £1 | Paul Gilby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,519 |
Cash | £1,350 |
Current Liabilities | £546,754 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 February 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 6 November 2013 (18 pages) |
27 November 2013 | Liquidators statement of receipts and payments to 6 November 2013 (18 pages) |
27 November 2013 | Liquidators statement of receipts and payments to 6 November 2013 (18 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 6 November 2013 (18 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 6 November 2012 (13 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 6 November 2012 (13 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 6 November 2012 (13 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 6 November 2012 (13 pages) |
21 December 2011 | Notice of completion of voluntary arrangement (14 pages) |
21 December 2011 | Notice of completion of voluntary arrangement (14 pages) |
14 November 2011 | Statement of affairs with form 4.19 (14 pages) |
14 November 2011 | Statement of affairs with form 4.19 (14 pages) |
14 November 2011 | Appointment of a voluntary liquidator (1 page) |
14 November 2011 | Resolutions
|
14 November 2011 | Appointment of a voluntary liquidator (1 page) |
14 November 2011 | Resolutions
|
28 October 2011 | Registered office address changed from Rose Hill House Pygons Hill Lane Lydiate Merseyside L31 4JF on 28 October 2011 (3 pages) |
28 October 2011 | Registered office address changed from Rose Hill House Pygons Hill Lane Lydiate Merseyside L31 4JF on 28 October 2011 (3 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
17 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
17 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Director's details changed for Mr Paul David Gilby on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Paul David Gilby on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Paul David Gilby on 9 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Paul David Gilby on 7 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Paul David Gilby on 7 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Paul David Gilby on 7 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members
|
12 January 2005 | Return made up to 08/01/05; full list of members
|
21 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 June 2004 | Director resigned (1 page) |
8 May 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 May 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
20 March 2003 | Return made up to 08/01/03; full list of members
|
20 March 2003 | Return made up to 08/01/03; full list of members
|
20 January 2003 | Registered office changed on 20/01/03 from: trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page) |
14 March 2002 | Return made up to 08/01/02; full list of members (7 pages) |
14 March 2002 | Return made up to 08/01/02; full list of members (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2001 | Particulars of mortgage/charge (7 pages) |
21 February 2001 | Particulars of mortgage/charge (7 pages) |
11 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
11 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 August 2000 | £ nc 11000/81000 04/08/00 (1 page) |
15 August 2000 | Ad 04/08/00--------- £ si 70000@1=70000 £ ic 11000/81000 (2 pages) |
15 August 2000 | Ad 04/08/00--------- £ si 70000@1=70000 £ ic 11000/81000 (2 pages) |
15 August 2000 | Statement of rights attached to allotted shares (1 page) |
15 August 2000 | £ nc 11000/81000 04/08/00 (1 page) |
15 August 2000 | Statement of rights attached to allotted shares (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
8 May 2000 | Registered office changed on 08/05/00 from: 100 new bond street london W1A 0RE (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 100 new bond street london W1A 0RE (1 page) |
17 January 2000 | Return made up to 08/01/00; full list of members
|
17 January 2000 | Return made up to 08/01/00; full list of members
|
22 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 April 1999 | Particulars of mortgage/charge (4 pages) |
6 April 1999 | Particulars of mortgage/charge (4 pages) |
8 February 1999 | Return made up to 08/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 08/01/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
19 February 1998 | Return made up to 08/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 08/01/98; full list of members (6 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
2 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
26 February 1997 | Return made up to 08/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 08/01/97; no change of members (4 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
11 March 1996 | Auditor's resignation (1 page) |
11 March 1996 | Auditor's resignation (1 page) |
28 January 1996 | Return made up to 08/01/96; no change of members
|
28 January 1996 | Registered office changed on 28/01/96 from: 78 margaret street london W1N 7HB (1 page) |
28 January 1996 | Return made up to 08/01/96; no change of members
|
28 January 1996 | Registered office changed on 28/01/96 from: 78 margaret street london W1N 7HB (1 page) |
14 October 1992 | Ad 01/06/92--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
14 October 1992 | Ad 01/06/92--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
18 October 1991 | Ad 10/10/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 October 1991 | Ad 10/10/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 September 1991 | Ad 16/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 1991 | Ad 16/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1991 | Incorporation (15 pages) |
8 January 1991 | Incorporation (15 pages) |