Company NameS & D Kirk Limited
Company StatusDissolved
Company Number04940186
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 5 months ago)
Dissolution Date4 October 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr David Mark Kirk
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY
Director NameMrs Jane Kirk
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY
Director NameMr Stuart Ian Kirk
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY
Secretary NameMr Stuart Ian Kirk
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY
Director NameJulie Annette Kirk
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(4 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY

Location

Registered AddressC/O Christian Douglass Accountants Limited 2 Jordan Street
Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35 at £1Mr David Mark Kirk
35.00%
Ordinary
35 at £1Stuart Ian Kirk
35.00%
Ordinary
15 at £1Jane Kirk
15.00%
Ordinary
15 at £1Julie Annette Kirk
15.00%
Ordinary

Financials

Year2014
Net Worth£27,476
Cash£65,050
Current Liabilities£53,005

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 January 2021Confirmation statement made on 22 October 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
31 March 2020Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
18 February 2020Cancellation of shares. Statement of capital on 1 July 2019
  • GBP 50
(4 pages)
18 February 2020Purchase of own shares. (3 pages)
5 February 2020Termination of appointment of Julie Annette Kirk as a director on 31 January 2020 (1 page)
5 February 2020Confirmation statement made on 22 October 2019 with updates (5 pages)
5 February 2020Cessation of Stuart Ian Kirk as a person with significant control on 1 July 2019 (1 page)
5 February 2020Termination of appointment of Stuart Ian Kirk as a secretary on 31 January 2020 (1 page)
5 February 2020Notification of Kirk Butchers Limited as a person with significant control on 5 July 2019 (2 pages)
5 February 2020Cessation of David Mark Kirk as a person with significant control on 5 July 2019 (1 page)
5 February 2020Termination of appointment of Stuart Ian Kirk as a director on 31 January 2020 (1 page)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 October 2018Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 30 October 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 December 2011Director's details changed for Mr David Mark Kirk on 1 January 2011 (2 pages)
5 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
5 December 2011Director's details changed for Julie Annette Kirk on 1 January 2011 (2 pages)
5 December 2011Director's details changed for Jane Kirk on 1 January 2011 (2 pages)
5 December 2011Director's details changed for Julie Annette Kirk on 1 January 2011 (2 pages)
5 December 2011Director's details changed for Julie Annette Kirk on 1 January 2011 (2 pages)
5 December 2011Secretary's details changed for Stuart Ian Kirk on 1 January 2011 (1 page)
5 December 2011Director's details changed for Jane Kirk on 1 January 2011 (2 pages)
5 December 2011Director's details changed for Stuart Ian Kirk on 1 January 2011 (2 pages)
5 December 2011Director's details changed for Mr David Mark Kirk on 1 January 2011 (2 pages)
5 December 2011Director's details changed for Mr David Mark Kirk on 1 January 2011 (2 pages)
5 December 2011Director's details changed for Stuart Ian Kirk on 1 January 2011 (2 pages)
5 December 2011Director's details changed for Stuart Ian Kirk on 1 January 2011 (2 pages)
5 December 2011Secretary's details changed for Stuart Ian Kirk on 1 January 2011 (1 page)
5 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
5 December 2011Secretary's details changed for Stuart Ian Kirk on 1 January 2011 (1 page)
5 December 2011Director's details changed for Jane Kirk on 1 January 2011 (2 pages)
6 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
16 January 2010Director's details changed for Stuart Ian Kirk on 22 October 2009 (2 pages)
16 January 2010Director's details changed for Jane Kirk on 22 October 2009 (2 pages)
16 January 2010Director's details changed for Stuart Ian Kirk on 22 October 2009 (2 pages)
16 January 2010Director's details changed for Julie Annette Kirk on 22 October 2009 (2 pages)
16 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
16 January 2010Director's details changed for Mr David Mark Kirk on 22 October 2009 (2 pages)
16 January 2010Director's details changed for Mr David Mark Kirk on 22 October 2009 (2 pages)
16 January 2010Director's details changed for Jane Kirk on 22 October 2009 (2 pages)
16 January 2010Director's details changed for Julie Annette Kirk on 22 October 2009 (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 January 2009Director's change of particulars / julie kirk / 22/10/2008 (1 page)
20 January 2009Director's change of particulars / julie kirk / 22/10/2008 (1 page)
20 January 2009Director's change of particulars / jane kirk / 22/10/2008 (1 page)
20 January 2009Director's change of particulars / jane kirk / 22/10/2008 (1 page)
20 January 2009Return made up to 22/10/08; full list of members (5 pages)
20 January 2009Return made up to 22/10/08; full list of members (5 pages)
19 May 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
19 May 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
9 April 2008Director appointed jane kirk (2 pages)
9 April 2008Director appointed julie annette kirk (2 pages)
9 April 2008Director appointed jane kirk (2 pages)
9 April 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
9 April 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
9 April 2008Director appointed julie annette kirk (2 pages)
2 April 2008Return made up to 22/10/07; full list of members (3 pages)
2 April 2008Return made up to 22/10/07; full list of members (3 pages)
1 April 2008Director's change of particulars / david kirk / 22/10/2007 (2 pages)
1 April 2008Director's change of particulars / david kirk / 22/10/2007 (2 pages)
23 November 2007Registered office changed on 23/11/07 from: enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page)
23 November 2007Registered office changed on 23/11/07 from: enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page)
8 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
8 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
28 November 2006Return made up to 22/10/06; full list of members (2 pages)
28 November 2006Return made up to 22/10/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
13 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
14 November 2005Return made up to 22/10/05; full list of members (2 pages)
14 November 2005Return made up to 22/10/05; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 December 2004Return made up to 22/10/04; full list of members (7 pages)
1 December 2004Return made up to 22/10/04; full list of members (7 pages)
22 October 2003Incorporation (10 pages)
22 October 2003Incorporation (10 pages)