Company NameKirk's Bakery Limited
Company StatusDissolved
Company Number04385601
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 1 month ago)
Dissolution Date1 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameAndrew Greenhalgh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(2 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (closed 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pensford Court
Harwood
Bolton
BL2 4DT
Director NameIrene Greenhalgh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(2 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (closed 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pensford Court
Harwood
Bolton
BL2 4DT
Secretary NameIrene Greenhalgh
NationalityBritish
StatusClosed
Appointed19 March 2002(2 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (closed 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pensford Court
Harwood
Bolton
BL2 4DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressLeonard Curtis House Elms Square
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,040
Cash£3,062
Current Liabilities£8,260

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
23 June 2015Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 23 June 2015 (2 pages)
16 June 2015Statement of affairs with form 4.19 (7 pages)
16 June 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
21 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 March 2010Director's details changed for Irene Greenhalgh on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Andrew Greenhalgh on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Andrew Greenhalgh on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Irene Greenhalgh on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 March 2006Return made up to 01/03/06; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 March 2004Return made up to 01/03/04; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
27 March 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Ad 19/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
1 March 2002Incorporation (9 pages)