Company NameKirkstone N.P. Ltd
DirectorJohn Patrick Richardson
Company StatusLiquidation
Company Number05870554
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Patrick Richardson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(1 year, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Peel Street
Rochdale
Lancashire
OL12 4AH
Director NameMark Fairclough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 28 January 2008)
RoleCompany Director
Correspondence Address37 Windle Street
St Helens
Merseyside
WA10 2DA
Director NamePaul Oaks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(1 year, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 March 2008)
RoleCo Secretary
Correspondence Address3 Trident Business Centre
Amy Johnson Way, Bridge Street
Blackpool
Lancashire
FY4 2RP
Director NameRana Muhammad Shafique
Date of BirthNovember 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed28 November 2007(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 28 May 2008)
RoleCompany Director
Correspondence Address301 Lower Morden Lane
Morden
Surrey
SM4 4NX
Secretary NameMr Paul Oakes
NationalityBritish
StatusResigned
Appointed28 November 2007(1 year, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 March 2008)
RoleCompany Director
Correspondence Address4 Springfield Park
St. Helens
Merseyside
WA11 0XR
Director NameT A Client Director (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence AddressParker Lane Business Centre
39 Parker Lane
Burnley
Lancashire
BB11 2BU
Secretary NameT.A.Client Secretary (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence AddressAccountants
The Business Center, 39 Parker Lane
Burnley
BB11 2BU

Location

Registered AddressNo 2 Salisbury House St Stephen Street
Salford
Manchester
M3 6AX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£80,330
Cash£11,225
Current Liabilities£15,295

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Next Accounts Due30 April 2011 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Next Return Due24 July 2016 (overdue)

Filing History

7 February 2011Order of court to wind up (2 pages)
9 December 2010Compulsory strike-off action has been suspended (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
12 April 2010Registered office address changed from 4 Jury Street Manchester Lancashire M8 8FN on 12 April 2010 (2 pages)
16 September 2009Return made up to 10/07/09; full list of members (3 pages)
14 September 2009Appointment terminated secretary paul oakes (1 page)
28 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 May 2009Registered office changed on 06/05/2009 from 19-21 burnley road east waterfoot burnley BB4 9AG (1 page)
9 February 2009Return made up to 10/07/08; full list of members (3 pages)
28 May 2008Appointment terminated director rana shafique (1 page)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 April 2008Director appointed mr john patrick richardson (1 page)
16 April 2008Return made up to 10/07/07; full list of members (3 pages)
26 March 2008Appointment terminated director paul oaks (1 page)
18 March 2008Appointment terminated secretary T.A.client secretary (1 page)
7 March 2008Secretary appointed mr paul oakes (1 page)
31 January 2008Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 3 trident business centre amy johnson way bridge street, blackpool lancashire FY4 2RP (1 page)
29 November 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: accountants, bridge house bridge street, church accrington lancashire BB5 4TU (1 page)
10 July 2006Incorporation (13 pages)