Northenden
Manchester
M22 4HH
Secretary Name | Kirsty Jane Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Longfield Road Baguley Manchester Lancashire M23 0GH |
Director Name | Miss Kirsty Jane Clifford |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2018) |
Role | Company Founder |
Country of Residence | England |
Correspondence Address | 321 Palatine Road Northenden Manchester M22 4HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kirnestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9454321 |
Telephone region | Manchester |
Registered Address | 1840 London Road Hazel Grove Stockport SK7 4HH |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Kirsty Jane Clifford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,362 |
Cash | £3,607 |
Current Liabilities | £40,526 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
2 April 2016 | Registered office address changed from 321 Palatine Road Northenden Manchester M22 4HH to 58 Woodheys Drive Sale Cheshire M33 4JD on 2 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (14 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (14 pages) |
6 December 2012 | Administrative restoration application (3 pages) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Miss Kirsty Jane Clifford on 6 April 2010 (2 pages) |
15 October 2010 | Director's details changed for Miss Kirsty Jane Clifford on 6 April 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 April 2009 | Director appointed miss kirsty jane clifford (1 page) |
1 April 2009 | Appointment terminated director thomas parker (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 1 church mews, churchill way macclesfield cheshire SK11 6AY (1 page) |
14 April 2008 | Appointment terminated secretary kirsty clifford (1 page) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 April 2008 | Director's change of particulars / thomas parker / 01/02/2007 (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
28 April 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 April 2006 | Ad 06/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 April 2006 | Incorporation (15 pages) |