Company NameKirkham Transport Services Limited
Company StatusDissolved
Company Number04915908
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NameInterplant Transport Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Darren Peter Kirkham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 The Portway
Kingswinford
West Midlands
DY6 8HW
Director NameMrs Debbie Andrea Kirkham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 27 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 The Portway
Kingswinford
West Midlands
DY6 8HW
Director NamePaul Dean
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Directors
Correspondence Address80 Windsor Road
Rowley Regis
West Midlands
B65 9HR
Secretary NameMr Darren Peter Kirkham
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 The Portway
Kingswinford
West Midlands
DY6 8HW
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND

Location

Registered Address41 Blackfriars Road
Salford
Greater Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£69,824
Gross Profit£24,821
Net Worth£4,381
Current Liabilities£35,771

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 17 April 2009 (6 pages)
31 October 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
5 November 2007Registered office changed on 05/11/07 from: 41 blackfriars road salford gtr manchester M3 7DB (1 page)
1 November 2007Appointment of a voluntary liquidator (1 page)
1 November 2007Statement of affairs (7 pages)
1 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2007Registered office changed on 05/10/07 from: unit 1A garage burntree industrial estate groveland road, tividale west midlands DY4 7UD (1 page)
21 May 2007Registered office changed on 21/05/07 from: garage unit burntree industrial estate groveland road, tividale west midlands DY4 7UD (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Return made up to 30/09/06; full list of members (2 pages)
21 May 2007Location of debenture register (1 page)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
18 September 2006Registered office changed on 18/09/06 from: unit 9 droicon trading estate portway road rowley regis west midlands B65 9BY (1 page)
18 July 2006Company name changed interplant transport services li mited\certificate issued on 18/07/06 (2 pages)
20 June 2006Director resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
31 May 2006Return made up to 30/09/05; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New director appointed (2 pages)
9 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 October 2003Ad 30/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: central house 582-586 kingsbury road birmingham BN24 9DN (1 page)
8 October 2003Director resigned (1 page)