Company NameKirby (Plant) Limited
Company StatusDissolved
Company Number02587436
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKenneth Barrie Kirby
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(1 week, 6 days after company formation)
Appointment Duration33 years, 1 month
RoleElectrical Engineer
Correspondence AddressAlbany
Yewlands
Hoddesdon
Hertfordshire
EN11 8BX
Director NameMartin Edward Brady
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(4 months after company formation)
Appointment Duration32 years, 9 months
RoleSales/General Management
Correspondence Address8 Burwash Road
Plumstead
London
SE18 7QZ
Director NameLeonard King
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(4 months after company formation)
Appointment Duration32 years, 9 months
RolePlant Hire Director
Correspondence Address8 Woodford Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6UL
Director NameGary Steven Kirby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address41 Wertheim Way
Huntingdon
Cambridgeshire
PE18 6UH
Director NameWilliam McManus
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(4 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address1 High Ash Road
Wheathampstead
St Albans
Hertfordshire
AL4 8DY
Secretary NameGary Steven Kirby
NationalityBritish
StatusCurrent
Appointed01 July 1991(4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address41 Wertheim Way
Huntingdon
Cambridgeshire
PE18 6UH
Secretary NameAnne Marie Kirby
NationalityBritish
StatusResigned
Appointed14 March 1991(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressAlbany
Yewlands
Hoddesdon
Hertfordshire
EN11 8BX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 June 1998Dissolved (1 page)
25 March 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 1997Certificate of specific penalty (2 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
1 April 1997Liquidators statement of receipts and payments (3 pages)
27 September 1996Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Liquidators statement of receipts and payments (6 pages)
5 April 1995Liquidators statement of receipts and payments (6 pages)