Company NameKirkford Corporation Ltd
Company StatusDissolved
Company Number04307620
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Ian Nnatu
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years (closed 05 February 2008)
RolePsychiatrist
Correspondence Address8 Barlby Gardens
London
W10 5LW
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed06 February 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O McKenzie Knight & Partners
597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
8 September 2007Application for striking-off (1 page)
9 January 2007Return made up to 19/10/06; full list of members (3 pages)
13 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
14 November 2005Return made up to 19/10/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 November 2004Return made up to 19/10/04; full list of members (2 pages)
6 September 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
8 July 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 November 2003Return made up to 19/10/03; full list of members (3 pages)
4 June 2003Ad 23/04/03--------- £ si 10@1=10 £ ic 60/70 (2 pages)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003£ nc 100/200 31/03/03 (1 page)
15 April 2003Ad 31/03/03--------- £ si 59@1=59 £ ic 1/60 (2 pages)
16 November 2002Return made up to 19/10/02; full list of members (6 pages)
10 August 2002Director's particulars changed (1 page)
12 March 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 39A leicester road salford M7 4AS (1 page)
5 February 2002Secretary resigned (1 page)
19 October 2001Incorporation (11 pages)