Company NameKirkway Developments Ltd
DirectorChristopher Coffey
Company StatusDissolved
Company Number04013106
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Patrick Joseph Keaveney
NationalityBritish
StatusCurrent
Appointed13 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address79 Arden Road
Crawley
West Sussex
RH10 6HL
Director NameChristopher Coffey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(2 years, 9 months after company formation)
Appointment Duration21 years
RoleBuilder
Correspondence Address51 Seymour Road
Crawley
West Sussex
RH11 9ET
Director NameErnest Paul Irish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 day after company formation)
Appointment Duration5 months (resigned 16 November 2000)
RoleCompany Director
Correspondence Address37 Fairway
Ifield
Crawley
West Sussex
RH11 0SA
Director NameJanette Irish
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 22 November 2002)
RoleCompany Director
Correspondence AddressFlat 7
101 Lower Road
London
SW16 2XG
Director NameAnthony Irish
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(2 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Correspondence Address14 Cloverlands
Crawley
West Sussex
RH10 8EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Ideal Corporate Solutions
Ltd Tarleton House
112a-116 Chorley New Road Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
3 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
26 April 2004Crt. Order -change of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: c/o ratcliffe & co 57 victoria square bolton lancashire BL1 1LA (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2004Appointment of a voluntary liquidator (1 page)
23 December 2003Registered office changed on 23/12/03 from: 112B high road ilford essex IG1 1BY (1 page)
17 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2003Statement of affairs (5 pages)
13 June 2003Return made up to 12/06/03; full list of members (6 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
24 July 2001Return made up to 12/06/01; full list of members (6 pages)
25 January 2001New director appointed (2 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
21 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
12 June 2000Incorporation (12 pages)