Company NameW. Kilbride & Sons Limited
DirectorWilliam Anthony Kilbride
Company StatusDissolved
Company Number02996499
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 4 months ago)
Previous NameAssetreign Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr William Anthony Kilbride
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Secretary NameMr Morris Saleh
NationalityBritish
StatusCurrent
Appointed16 December 1998(4 years after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mosswood Park
Didsbury
Manchester
M20 5QW
Director NamePaul Chamberlain
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 22 December 1994)
RoleSales Director
Correspondence Address30 Twinnies Road
Lacey Green
Wilmslow
Cheshire
SK9 4BT
Secretary NameLynn Dutton
NationalityBritish
StatusResigned
Appointed14 December 1994(2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 22 December 1994)
RoleSecretary
Correspondence Address151 Old Chapel Street
Edgeley
Stockport
Cheshire
SK3 9JL
Director NameMrs Janice Christine Kilbride
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(3 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address12 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Secretary NameKathleen Cassidy
NationalityBritish
StatusResigned
Appointed22 December 1994(3 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 1995)
RoleCompany Director
Correspondence Address52 Churchfields
Audenshaw
Manchester
M34 5HZ
Secretary NameMr William James Kilbride
NationalityBritish
StatusResigned
Appointed22 December 1994(3 weeks, 1 day after company formation)
Appointment Duration3 years, 12 months (resigned 16 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGeorge House 48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,866,696
Gross Profit£445,260
Net Worth£11,640
Cash£657
Current Liabilities£720,390

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 June 2006Dissolved (1 page)
21 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
1 June 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Appointment of a voluntary liquidator (1 page)
25 October 2000Statement of affairs (16 pages)
25 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2000Registered office changed on 06/10/00 from: 22 leestone road sharston industrial estate wythenshawe,manchester M22 4RN (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
26 January 1999Return made up to 30/11/98; no change of members (5 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (15 pages)
18 December 1997Return made up to 30/11/97; full list of members (7 pages)
9 December 1996Return made up to 30/11/96; no change of members (5 pages)
5 November 1996Full accounts made up to 31 March 1996 (17 pages)
28 October 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
15 May 1996Registered office changed on 15/05/96 from: 31 sackville street manchester M1 3LZ (1 page)
28 August 1995Company name changed assetreign LIMITED\certificate issued on 29/08/95 (2 pages)
6 July 1995New secretary appointed;new director appointed (4 pages)
22 June 1995Director resigned;new director appointed (2 pages)
22 June 1995Ad 22/12/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)