Kirk Michael
Isle Of Man
IM6 2HS
Director Name | Mr Gerry Toye |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1997(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 31 March 2009) |
Role | Manager Personnel |
Country of Residence | England |
Correspondence Address | 3 Thorncliffe Way Tankersley Barnsley South Yorkshire S75 3DN |
Director Name | Mr Ian Kelly |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 March 2009) |
Role | Pensions Secretary |
Country of Residence | Scotland |
Correspondence Address | 63 Crookston Drive Ralston Estate Glasgow G52 3LZ Scotland |
Secretary Name | Peter Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 44 Bryce Avenue Edinburgh Midlothian EH7 6TR Scotland |
Director Name | Daniel Bufton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 9 Priory Close Ecclesfield Sheffield South Yorkshire S30 3TS |
Director Name | Colin Henry Layton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | 7 Gisborne Close Yoxall Burton On Trent Staffordshire DE13 8NU |
Secretary Name | Colin Henry Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 7 Gisborne Close Yoxall Burton On Trent Staffordshire DE13 8NU |
Secretary Name | John Thomas Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 11 Victoria Road Sutton Coldfield Birmingham West Midlands B72 1SY |
Registered Address | C/O Corus 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Current Liabilities | £4,555 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2007 | Resolutions
|
28 March 2007 | Return made up to 09/02/07; full list of members
|
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
29 September 2006 | Resolutions
|
17 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: four oaks house 160 lichfield road sutton coldfield west midlands B74 2TZ (1 page) |
16 June 2004 | New secretary appointed (1 page) |
16 June 2004 | Secretary resigned (1 page) |
14 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
27 January 2004 | New director appointed (1 page) |
27 January 2004 | Director resigned (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
4 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
18 September 2000 | Director's particulars changed (1 page) |
29 February 2000 | Return made up to 22/02/00; full list of members (7 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members
|
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
4 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
6 May 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
6 May 1997 | New director appointed (2 pages) |
14 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
14 March 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
10 February 1997 | Resolutions
|
18 June 1996 | Registered office changed on 18/06/96 from: c/o firsteel group LIMITED brockhurst crescent bescot walsall west midlands WS5 4AX (1 page) |
4 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
9 March 1995 | Accounts for a dormant company made up to 30 September 1994 (7 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members
|
19 January 1990 | Company name changed firsteel group works pension tru stee LIMITED\certificate issued on 22/01/90 (2 pages) |
2 April 1974 | Company name changed\certificate issued on 02/04/74 (6 pages) |
17 August 1970 | Certificate of incorporation (1 page) |