Knott Mill
Manchester
M15 4PY
Director Name | Mrs Jane Kirk |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Christian Douglass Accountants Limited 2 Jorda Knott Mill Manchester M15 4PY |
Director Name | Mr Stuart Ian Kirk |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Christian Douglass Accountants Limited 2 Jorda Knott Mill Manchester M15 4PY |
Secretary Name | Mr Stuart Ian Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Christian Douglass Accountants Limited 2 Jorda Knott Mill Manchester M15 4PY |
Director Name | Julie Annette Kirk |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Christian Douglass Accountants Limited 2 Jorda Knott Mill Manchester M15 4PY |
Registered Address | C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
35 at £1 | Mr David Mark Kirk 35.00% Ordinary |
---|---|
35 at £1 | Stuart Ian Kirk 35.00% Ordinary |
15 at £1 | Jane Kirk 15.00% Ordinary |
15 at £1 | Julie Annette Kirk 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,476 |
Cash | £65,050 |
Current Liabilities | £53,005 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 January 2021 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
31 March 2020 | Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
18 February 2020 | Cancellation of shares. Statement of capital on 1 July 2019
|
18 February 2020 | Purchase of own shares. (3 pages) |
5 February 2020 | Termination of appointment of Julie Annette Kirk as a director on 31 January 2020 (1 page) |
5 February 2020 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
5 February 2020 | Cessation of Stuart Ian Kirk as a person with significant control on 1 July 2019 (1 page) |
5 February 2020 | Termination of appointment of Stuart Ian Kirk as a secretary on 31 January 2020 (1 page) |
5 February 2020 | Notification of Kirk Butchers Limited as a person with significant control on 5 July 2019 (2 pages) |
5 February 2020 | Cessation of David Mark Kirk as a person with significant control on 5 July 2019 (1 page) |
5 February 2020 | Termination of appointment of Stuart Ian Kirk as a director on 31 January 2020 (1 page) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 October 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 December 2011 | Director's details changed for Mr David Mark Kirk on 1 January 2011 (2 pages) |
5 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Director's details changed for Julie Annette Kirk on 1 January 2011 (2 pages) |
5 December 2011 | Director's details changed for Jane Kirk on 1 January 2011 (2 pages) |
5 December 2011 | Director's details changed for Julie Annette Kirk on 1 January 2011 (2 pages) |
5 December 2011 | Director's details changed for Julie Annette Kirk on 1 January 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Stuart Ian Kirk on 1 January 2011 (1 page) |
5 December 2011 | Director's details changed for Jane Kirk on 1 January 2011 (2 pages) |
5 December 2011 | Director's details changed for Stuart Ian Kirk on 1 January 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr David Mark Kirk on 1 January 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr David Mark Kirk on 1 January 2011 (2 pages) |
5 December 2011 | Director's details changed for Stuart Ian Kirk on 1 January 2011 (2 pages) |
5 December 2011 | Director's details changed for Stuart Ian Kirk on 1 January 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Stuart Ian Kirk on 1 January 2011 (1 page) |
5 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Secretary's details changed for Stuart Ian Kirk on 1 January 2011 (1 page) |
5 December 2011 | Director's details changed for Jane Kirk on 1 January 2011 (2 pages) |
6 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Director's details changed for Stuart Ian Kirk on 22 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Jane Kirk on 22 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Stuart Ian Kirk on 22 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Julie Annette Kirk on 22 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Director's details changed for Mr David Mark Kirk on 22 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr David Mark Kirk on 22 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Jane Kirk on 22 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Julie Annette Kirk on 22 October 2009 (2 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 January 2009 | Director's change of particulars / julie kirk / 22/10/2008 (1 page) |
20 January 2009 | Director's change of particulars / julie kirk / 22/10/2008 (1 page) |
20 January 2009 | Director's change of particulars / jane kirk / 22/10/2008 (1 page) |
20 January 2009 | Director's change of particulars / jane kirk / 22/10/2008 (1 page) |
20 January 2009 | Return made up to 22/10/08; full list of members (5 pages) |
20 January 2009 | Return made up to 22/10/08; full list of members (5 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
9 April 2008 | Director appointed jane kirk (2 pages) |
9 April 2008 | Director appointed julie annette kirk (2 pages) |
9 April 2008 | Director appointed jane kirk (2 pages) |
9 April 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
9 April 2008 | Director appointed julie annette kirk (2 pages) |
2 April 2008 | Return made up to 22/10/07; full list of members (3 pages) |
2 April 2008 | Return made up to 22/10/07; full list of members (3 pages) |
1 April 2008 | Director's change of particulars / david kirk / 22/10/2007 (2 pages) |
1 April 2008 | Director's change of particulars / david kirk / 22/10/2007 (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page) |
8 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
28 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
14 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
1 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
22 October 2003 | Incorporation (10 pages) |
22 October 2003 | Incorporation (10 pages) |