Company NameKinworth Ltd
Company StatusDissolved
Company Number05470779
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date3 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Michael Crawshaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 03 February 2011)
RoleCompany Director
Correspondence Address4 Euxton Hall Mews
Euxton
Chorley
Lancashire
PR7 6QE
Secretary NameL L M Nominees Limited (Corporation)
StatusClosed
Appointed31 August 2005(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 03 February 2011)
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 February 2011Final Gazette dissolved following liquidation (1 page)
3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (6 pages)
21 September 2010Liquidators statement of receipts and payments to 24 August 2010 (6 pages)
14 April 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
14 April 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
5 March 2009Registered office changed on 05/03/2009 from farington business park golden hill lane leyland lancashire PR5 1UA (1 page)
5 March 2009Registered office changed on 05/03/2009 from farington business park golden hill lane leyland lancashire PR5 1UA (1 page)
3 March 2009Declaration of solvency (3 pages)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-25
(1 page)
3 March 2009Declaration of solvency (3 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
21 January 2008Return made up to 03/06/07; full list of members (6 pages)
21 January 2008Return made up to 03/06/07; full list of members (6 pages)
10 April 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
10 April 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
10 April 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
10 April 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
21 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2006Return made up to 03/06/06; full list of members (6 pages)
27 October 2005Ad 31/08/05--------- £ si [email protected]=50037 £ si 1@1=1 £ ic 1/50039 (2 pages)
27 October 2005Statement of affairs (15 pages)
27 October 2005Nc inc already adjusted 31/08/05 (1 page)
27 October 2005Statement of affairs (15 pages)
27 October 2005Ad 31/08/05--------- £ si [email protected]=50037 £ si 1@1=1 £ ic 1/50039 (2 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 October 2005Nc inc already adjusted 31/08/05 (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: 39A leicester road salford manchester M7 4AS (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
16 September 2005Registered office changed on 16/09/05 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
16 September 2005Registered office changed on 16/09/05 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
16 September 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
16 September 2005S-div 31/08/05 (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: 39A leicester road salford manchester M7 4AS (1 page)
16 September 2005S-div 31/08/05 (1 page)
16 September 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
29 June 2005Registered office changed on 29/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (12 pages)
3 June 2005Incorporation (12 pages)