Company NameNorthenden Estate Agents Limited
Company StatusDissolved
Company Number05771581
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameKIRN Estates Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameThomas Martin Parker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleFinancial Adviser
Correspondence Address321 Palatine Road
Northenden
Manchester
M22 4HH
Secretary NameKirsty Jane Clifford
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Longfield Road
Baguley
Manchester
Lancashire
M23 0GH
Director NameMiss Kirsty Jane Clifford
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 12 months after company formation)
Appointment Duration9 years (resigned 01 April 2018)
RoleCompany Founder
Country of ResidenceEngland
Correspondence Address321 Palatine Road
Northenden
Manchester
M22 4HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekirnestates.co.uk
Email address[email protected]
Telephone0161 9454321
Telephone regionManchester

Location

Registered Address1840 London Road
Hazel Grove
Stockport
SK7 4HH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Kirsty Jane Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,362
Cash£3,607
Current Liabilities£40,526

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
2 April 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 6 April 2012 with a full list of shareholders (14 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Annual return made up to 6 April 2012 with a full list of shareholders (14 pages)
6 December 2012Administrative restoration application (3 pages)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Annual return made up to 6 April 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 6 April 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Miss Kirsty Jane Clifford on 6 April 2010 (2 pages)
15 October 2010Director's details changed for Miss Kirsty Jane Clifford on 6 April 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
23 October 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
5 August 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 April 2009Director appointed miss kirsty jane clifford (1 page)
1 April 2009Appointment terminated director thomas parker (1 page)
5 March 2009Registered office changed on 05/03/2009 from 1 church mews, churchill way macclesfield cheshire SK11 6AY (1 page)
14 April 2008Appointment terminated secretary kirsty clifford (1 page)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 April 2008Director's change of particulars / thomas parker / 01/02/2007 (1 page)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 April 2007Return made up to 06/04/07; full list of members (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
28 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 April 2006Ad 06/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 April 2006Incorporation (15 pages)