Company NameKirkbride Homes (NW) Ltd
Company StatusDissolved
Company Number07084014
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Dissolution Date26 August 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Deborah Marie Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 26 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Peter Bryan George
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Richard Michael Dean
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(4 years after company formation)
Appointment Duration2 months (resigned 07 February 2014)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Adam Paul Kirkbride
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(4 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£61,243
Current Liabilities£107,763

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2016Final Gazette dissolved following liquidation (1 page)
26 May 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
26 May 2015Liquidators' statement of receipts and payments to 16 March 2015 (14 pages)
26 May 2015Liquidators statement of receipts and payments to 16 March 2015 (14 pages)
5 September 2014Termination of appointment of Peter Bryan George as a director on 21 August 2014 (1 page)
6 June 2014Termination of appointment of Adam Kirkbride as a director (2 pages)
22 April 2014Termination of appointment of Richard Dean as a director (2 pages)
25 March 2014Statement of affairs with form 4.19 (7 pages)
25 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 4 March 2014 (2 pages)
29 January 2014Appointment of Ms Deborah Marie Cooper as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Appointment of Mr Adam Paul Kirkbride as a director (2 pages)
4 December 2013Appointment of Mr Richard Michael Dean as a director (2 pages)
11 November 2013Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 11 November 2013 (2 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1,000
(3 pages)
15 May 2013Director's details changed for Mr Peter Bryan George on 1 January 2013 (2 pages)
15 May 2013Director's details changed for Mr Peter Bryan George on 1 January 2013 (2 pages)
3 January 2013Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 3 January 2013 (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 December 2012Termination of appointment of Adam Kirkbride as a director (1 page)
19 November 2012Appointment of Peter George as a director (2 pages)
14 August 2012Company name changed apk managed investments LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
14 August 2012Change of name notice (2 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Registered office address changed from , 10 Stanley View, Whitehaven, Cumbria, CA28 8JB on 8 May 2012 (1 page)
8 May 2012Registered office address changed from , 10 Stanley View, Whitehaven, Cumbria, CA28 8JB on 8 May 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
26 April 2011Company name changed apk investment management LTD\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000
(3 pages)
17 March 2011Company name changed kirkbride infrastructure management LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-13
(2 pages)
17 March 2011Change of name notice (2 pages)
24 February 2011Registered office address changed from , Lillyhall Business Centre Jubilee Road, Workington, Cumbria, CA14 4HA, England on 24 February 2011 (3 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 February 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)