Company NameKimberlin Limited
Company StatusDissolved
Company Number05626339
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlan Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(3 months after company formation)
Appointment Duration13 years, 6 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southwell Gardens
Ashton Under Lyne
Lancashire
OL6 8XS
Secretary NameAnn Warhurst
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address24 Folkestone Road East
Clayton
Manchester
Lancashire
M11 4LL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address2 Southwell Gardens
Ashton Under Lyne
Lancs
OL6 8XS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Hurst
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Taylor
50.00%
Ordinary A
1 at £1Mrs Ann Warhurst
50.00%
Ordinary B

Financials

Year2014
Net Worth£119,068
Cash£113,166
Current Liabilities£3

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
7 June 2019Application to strike the company off the register (1 page)
4 June 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
4 June 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 November 2009Director's details changed for Alan Taylor on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Alan Taylor on 20 November 2009 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Registered office changed on 02/03/2009 from 2 southwell gardens ashton u lyne lancashire OL6 8XS (1 page)
2 March 2009Registered office changed on 02/03/2009 from 2 southwell gardens ashton u lyne lancashire OL6 8XS (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
6 November 2008Registered office changed on 06/11/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
12 December 2007Return made up to 17/11/07; full list of members (2 pages)
12 December 2007Return made up to 17/11/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
23 November 2006Return made up to 17/11/06; full list of members (2 pages)
23 November 2006Return made up to 17/11/06; full list of members (2 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
4 April 2006Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
4 April 2006Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
17 November 2005Incorporation (9 pages)
17 November 2005Incorporation (9 pages)