Company NameKirk Originals Manufacture Limited
Company StatusDissolved
Company Number03337411
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDaniel Carlisle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(same day as company formation)
RoleSales Director
Correspondence Address7 Fordwich Drive
Frindsbury
Kent
ME2 3FA
Director NameMatthew Paul Norris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(same day as company formation)
RoleBank Employee
Correspondence AddressFlat 10 Hunters Lodge 99 Manor Road
Sidcup
Kent
DA15 7JP
Director NamePeter Wallis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(same day as company formation)
RoleFrame Manufacturer
Correspondence Address14 Nelson Road
Clacton On Sea
Essex
CO15 1LU
Secretary NameMatthew Paul Norris
NationalityBritish
StatusCurrent
Appointed21 March 1997(same day as company formation)
RoleBank Employee
Correspondence AddressFlat 10 Hunters Lodge 99 Manor Road
Sidcup
Kent
DA15 7JP
Director NameMr Jason Blair Kirk
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleDesigner
Correspondence Address6 Benjamin Road
High Wycombe
Buckinghamshire
HP13 6SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£164,720
Gross Profit£130,055
Net Worth£1,998
Cash£2,257
Current Liabilities£79,889

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 August 2006Dissolved (1 page)
3 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
16 February 2005Liquidators statement of receipts and payments (5 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
11 February 2004Liquidators statement of receipts and payments (5 pages)
13 February 2003Statement of affairs (11 pages)
13 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 February 2003Appointment of a voluntary liquidator (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 1-3 conway units stephenson road clacton on sea essex CO15 5SW (1 page)
15 November 2002Director resigned (1 page)
22 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001Return made up to 21/03/01; full list of members (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
31 July 2000Full accounts made up to 30 June 1999 (11 pages)
11 May 2000Return made up to 21/03/00; full list of members (8 pages)
13 April 2000Full accounts made up to 30 June 1998 (11 pages)
18 May 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Registered office changed on 30/04/98 from: 36 earlham street covent garden london WC2H 9LA (1 page)
10 February 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
4 August 1997Particulars of mortgage/charge (3 pages)
27 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Director resigned (1 page)
21 March 1997Incorporation (17 pages)