Company NameJ F Kirk Limited
Company StatusDissolved
Company Number03272020
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)
Previous NameStagesignal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePaul Birtwistle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1997(3 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address113 Gaskarth Road
London
SW12 9NP
Director NameMarcus Dexter Kirk
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1997(3 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Correspondence Address28 Maze Road
Richmond
Surrey
TW9 3DE
Director NameRichard Stuart Levett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleAccountant
Correspondence AddressThe Old Vicarage, 1 Barton Road
Barlestone
Nuneaton
CV13 0EP
Secretary NameMarcus Dexter Kirk
NationalityBritish
StatusCurrent
Appointed01 November 1999(3 years after company formation)
Appointment Duration24 years, 5 months
RoleCo Director
Correspondence Address28 Maze Road
Richmond
Surrey
TW9 3DE
Director NameDavid Robert Goodman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(3 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 23 February 1997)
RoleCompany Director
Correspondence Address19 Southern Road
London
N2 9LH
Director NameStephen Michael Musgrave
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(3 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 23 February 1997)
RoleSolicitor
Correspondence Address16 Granville Road
London
N4 4EL
Secretary NameDavid Robert Goodman
NationalityBritish
StatusResigned
Appointed06 February 1997(3 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 23 February 1997)
RoleCompany Director
Correspondence Address19 Southern Road
London
N2 9LH
Secretary NameMarcus Dexter Kirk
NationalityBritish
StatusResigned
Appointed01 July 1997(8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 1998)
RoleCompany Director
Correspondence Address28 Maze Road
Richmond
Surrey
TW9 3DE
Secretary NameJudith Louise Reid
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 October 1998)
RoleAccountant
Correspondence Address44 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AU
Secretary NameMr Michael Frederick Gibbons
NationalityBritish
StatusResigned
Appointed10 September 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1999)
RoleCompany Director
Correspondence Address32 Isis Close
London
SW15 6JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 November 2006Dissolved (1 page)
22 August 2006Liquidators statement of receipts and payments (5 pages)
22 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2006Liquidators statement of receipts and payments (6 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (6 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
15 February 2002Statement of affairs (8 pages)
15 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2002Appointment of a voluntary liquidator (1 page)
5 February 2002Registered office changed on 05/02/02 from: 63 kew green richmond surrey TW9 3AH (1 page)
13 December 2001Full accounts made up to 31 January 2001 (15 pages)
7 November 2001Return made up to 22/10/01; full list of members (7 pages)
3 May 2001Secretary's particulars changed;director's particulars changed (1 page)
2 March 2001Full accounts made up to 31 January 2000 (11 pages)
17 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2000Director's particulars changed (1 page)
10 November 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
3 December 1999Registered office changed on 03/12/99 from: c/o nabarro 3/4 great marlborough street london W1V 2AR (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 June 1999Accounting reference date shortened from 31/10/98 to 31/01/98 (1 page)
16 June 1999Accounts for a small company made up to 1 February 1998 (6 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
25 November 1998Return made up to 31/10/98; change of members (5 pages)
23 September 1998New secretary appointed (2 pages)
20 May 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
11 March 1998Particulars of mortgage/charge (3 pages)
26 January 1998Return made up to 31/10/97; full list of members (6 pages)
18 December 1997New secretary appointed (2 pages)
20 October 1997Ad 05/08/97--------- £ si 50000@1=50000 £ ic 350000/400000 (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
16 April 1997Ad 25/03/97-01/04/97 £ si 250000@1=250000 £ ic 100002/350002 (3 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Ad 21/02/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1997Particulars of mortgage/charge (3 pages)
18 February 1997Company name changed stagesignal LIMITED\certificate issued on 19/02/97 (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997New director appointed (2 pages)
31 October 1996Incorporation (9 pages)