Company NameKirkbride Group (Cumbria) Limited
Company StatusDissolved
Company Number07351106
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMrs Deborah Marie Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Adam Paul Kirkbride
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Paul Kirkbride
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Stanley View
Mirehouse
Whitehaven
Cumbria
CA28 8JB
Director NameMr Adam Paul Kirkbride
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Paul Kirkbride
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(2 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR

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

Shareholders

95 at £1Deborah Cooper
9.50%
Ordinary
817 at £1Paul Kirkbride
81.70%
Ordinary
61 at £1Peter George
6.10%
Ordinary
20 at £1Paul Shepherd
2.00%
Ordinary
7 at £1Richard Dean
0.70%
Ordinary

Financials

Year2014
Net Worth-£77,719
Cash£9,274
Current Liabilities£75,060

Accounts

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

Filing History

31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Administrator's progress report to 20 July 2015 (23 pages)
31 July 2015Notice of move from Administration to Dissolution on 22 July 2015 (24 pages)
3 March 2015Notice of extension of period of Administration (1 page)
3 March 2015Administrator's progress report to 22 January 2015 (20 pages)
2 February 2015Notice of extension of period of Administration (1 page)
2 September 2014Administrator's progress report to 27 July 2014 (18 pages)
11 April 2014Notice of deemed approval of proposals (1 page)
1 April 2014Statement of administrator's proposal (39 pages)
15 March 2014Part of the property or undertaking has been released and no longer forms part of charge 073511060001 (5 pages)
11 February 2014Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS England on 11 February 2014 (2 pages)
5 February 2014Appointment of an administrator (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Appointment of Mr Adam Paul Kirkbride as a director (2 pages)
5 December 2013Termination of appointment of Paul Kirkbride as a director (1 page)
14 November 2013Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 14 November 2013 (1 page)
11 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
2 August 2013Resolutions
  • RES13 ‐ Agreement proposed relevant shareholders and other company business 02/07/2013
(2 pages)
14 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 April 2013Registration of charge 073511060001 (27 pages)
15 April 2013Appointment of Deborah Cooper as a director (2 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2013Director's details changed for Mr Paul Kirkbride on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Paul Kirkbride on 4 February 2013 (2 pages)
30 January 2013Termination of appointment of Adam Kirkbride as a director (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)
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)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Appointment of Mr Paul Kirkbride as a director (2 pages)
22 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Registered office address changed from 10 Stanley View Mirehouse Whitehaven Cumbria CA28 8JB England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 10 Stanley View Mirehouse Whitehaven Cumbria CA28 8JB England on 8 May 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
13 April 2011Termination of appointment of Paul Kirkbride as a director (1 page)
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)
25 March 2011Appointment of Mr Adam Paul Kirkbride as a director (2 pages)
14 January 2011Registered office address changed from 18 Ripton Moorside Hensingham Whitehaven Cumbria CA28 8PU England on 14 January 2011 (1 page)
14 January 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)