Company NameKirkby Coatings Limited
Company StatusDissolved
Company Number02803284
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years ago)
Dissolution Date30 September 1997 (26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameGraham Summerfield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 30 September 1997)
RoleSalesman
Correspondence Address19 Hanbury Close
Monk Bretton
Barnsley
South Yorkshire
S71 2LA
Secretary NameMorcol Limited (Corporation)
StatusClosed
Appointed08 March 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 30 September 1997)
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Director NameMr John Andrew Breedon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleProduction Operative
Correspondence Address3 East Mount
Havercroft
Wakefield
West Yorkshire
WF4 2AY
Director NameMiss Nichola Sleight
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleOffice Manager
Correspondence Address35 Park Avenue
Elland
West Yorkshire
HX5 0BA
Secretary NameMiss Nichola Sleight
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleOffice Manager
Correspondence Address35 Park Avenue
Elland
West Yorkshire
HX5 0BA
Secretary NameMr John Andrew Breedon
NationalityBritish
StatusResigned
Appointed26 August 1994(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 January 1995)
RoleCompany Director
Correspondence Address3 East Mount
Havercroft
Wakefield
West Yorkshire
WF4 2AY
Secretary NameGraham Summerfield
NationalityBritish
StatusResigned
Appointed16 January 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 1996)
RoleSalesman
Correspondence Address19 Hanbury Close
Monk Bretton
Barnsley
South Yorkshire
S71 2LA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3 Oriel Court
Ashfield Road
Sale Manchester
Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
15 March 1996Secretary resigned;new secretary appointed (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996Registered office changed on 15/03/96 from: unit 45F lidgate crescent langthwaite grange industrial estate south kirkby WF9 3NR (1 page)
8 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)