Company NameKirkbride Limited
Company StatusDissolved
Company Number03313818
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 07 August 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 07 August 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 07 August 2001)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 1997(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleTrust Officer
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 1997(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2000Voluntary strike-off action has been suspended (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Application for striking-off (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
11 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/07/98
(1 page)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 4TH floor 315 oxford street london W1 (1 page)
13 February 1998Return made up to 06/02/98; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
30 May 1997Registered office changed on 30/05/97 from: second floor 48 conduit street london W1R 9FB (1 page)
28 May 1997Ad 20/05/97--------- £ si 988@1=988 £ ic 2/990 (2 pages)
28 May 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (4 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997New director appointed (4 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 February 1997Nc inc already adjusted 06/02/97 (1 page)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1997Incorporation (17 pages)