2 Hardman Street
Manchester
M60 2AT
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(4 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
111.2m at £0.1 | Kirk Cayman LTD 100.00% Ordinary |
---|
Latest Accounts | 28 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 November 2015 | Resolution insolvency:res re liquidators account (1 page) |
9 April 2015 | Registered office address changed from 48 Chancery Lane London WC2A 1JF to Po Box 500 2 Hardman Street Manchester M60 2AT on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 48 Chancery Lane London WC2A 1JF to Po Box 500 2 Hardman Street Manchester M60 2AT on 9 April 2015 (2 pages) |
7 April 2015 | Declaration of solvency (3 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 October 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
20 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 September 2013 | Full accounts made up to 28 December 2012 (13 pages) |
29 April 2013 | Appointment of Martin Anthony Cooke as a director (4 pages) |
16 April 2013 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 16 April 2013 (2 pages) |
16 April 2013 | Termination of appointment of Paul Birch as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Ian Fraser as a director (2 pages) |
15 April 2013 | Termination of appointment of David Arnold as a director (2 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 March 2012 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 March 2011 | Termination of appointment of Neil Kirkby as a director (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
20 April 2010 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
26 November 2009 | Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Owen Gerard Mclaughlin on 25 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Neil Robert Ernest Kirkby on 25 November 2009 (2 pages) |
25 September 2009 | Group of companies' accounts made up to 31 December 2008 (56 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 July 2008 | Group of companies' accounts made up to 31 December 2007 (48 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
27 September 2007 | Nc inc already adjusted 20/09/07 (2 pages) |
27 September 2007 | Ad 20/09/07--------- £ si [email protected]=3000000 £ ic 8116653/11116653 (2 pages) |
27 September 2007 | Resolutions
|
2 August 2007 | Ad 11/05/07--------- £ si [email protected]=2378902 £ ic 5737751/8116653 (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
29 May 2007 | Ad 11/05/07--------- £ si [email protected]=5737750 £ ic 1/5737751 (2 pages) |
15 April 2007 | Resolutions
|
15 April 2007 | Nc inc already adjusted 23/03/07 (2 pages) |
26 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
26 March 2007 | New director appointed (6 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New director appointed (5 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
31 October 2006 | Incorporation (18 pages) |