Company NameKingfisher Management (Northwest) Limited
Company StatusDissolved
Company Number08760061
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Donald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(1 year after company formation)
Appointment Duration2 years, 10 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 High Street
Tarporley
Cheshire
CW6 0AB
Director NameMr Jack Donald
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Cottage Vale Royal Drive
Cheshire
CW8 2BA

Location

Registered AddressStuart Rathmell Insolvency Nortex Mill
105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Jack Donald
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2017Registered office address changed from Unit 1 Ash House Lane Little Leigh Northwich Cheshire CW8 4RG England to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 17 March 2017 (1 page)
14 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
14 March 2017Appointment of a voluntary liquidator (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 January 2016Registered office address changed from Manor House 35 st Thomas's Road Chorley PR7 1HP to Unit 1 Ash House Lane Little Leigh Northwich Cheshire CW8 4RG on 28 January 2016 (1 page)
20 November 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Termination of appointment of Jack Donald as a director on 5 November 2014 (1 page)
10 December 2014Appointment of Mr John Donald as a director on 5 November 2014 (2 pages)
10 December 2014Termination of appointment of Jack Donald as a director on 5 November 2014 (1 page)
10 December 2014Appointment of Mr John Donald as a director on 5 November 2014 (2 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)