Company NameKirkgate Assets (2) Limited
Company StatusDissolved
Company Number05399635
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameJayglad Properties (6) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(3 months after company formation)
Appointment Duration10 years, 1 month (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(3 months after company formation)
Appointment Duration10 years, 1 month (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusClosed
Appointed20 June 2005(3 months after company formation)
Appointment Duration10 years, 1 month (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Mordecai Halpern & Jacob Halpern
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (2 pages)
12 April 2015Application to strike the company off the register (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 20/03/09; full list of members (4 pages)
7 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
6 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
24 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 20/03/08; full list of members (4 pages)
7 April 2008Return made up to 20/03/08; full list of members (4 pages)
19 April 2007Return made up to 20/03/07; full list of members (2 pages)
19 April 2007Return made up to 20/03/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
26 February 2007Registered office changed on 26/02/07 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 June 2006Return made up to 20/03/06; full list of members (7 pages)
16 June 2006Return made up to 20/03/06; full list of members (7 pages)
5 October 2005Particulars of mortgage/charge (7 pages)
5 October 2005Particulars of mortgage/charge (7 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005Company name changed jayglad properties (6) LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed jayglad properties (6) LIMITED\certificate issued on 24/06/05 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
20 March 2005Incorporation (9 pages)
20 March 2005Incorporation (9 pages)