Company NameKindred Architecture Limited
Company StatusDissolved
Company Number07463302
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 3 months ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)
Previous NameRobert Michaels Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Georgia Elicia Clancy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleAdministrator
Country of ResidenceGBR
Correspondence Address200 Heywood Road
Prestwich
Manchester
M25 1LD
Director NameMr Martin Clancy
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address200 Heywood Road
Prestwich
Manchester
M25 1LD

Location

Registered AddressCity House 605 Oldham Road
Failsworth
Manchester
M35 9AN
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Georgia Elicia Clancy
50.00%
Ordinary
50 at £1Martin Clancy
50.00%
Ordinary

Financials

Year2014
Net Worth£189
Cash£4,900
Current Liabilities£4,711

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
12 April 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
16 March 2011Company name changed robert michaels consulting LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Company name changed robert michaels consulting LIMITED\certificate issued on 16/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-11
(3 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)