Company NameKirbyoak Limited
Company StatusDissolved
Company Number03617225
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 7 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJohn Leo Aubrey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 2002)
RoleDriving Instructor
Correspondence Address27 Ferndene
Slough Lane
London
NW9 8YE
Secretary NameE L Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1998(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2000)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed14 June 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2003)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE

Location

Registered Address103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
8 May 2003Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
1 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
24 September 2001Return made up to 18/08/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 August 2000 (8 pages)
20 April 2001Return made up to 18/08/00; full list of members (6 pages)
30 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: c/o edward lewis solicitors verulam gardens 70 gray's inn road london WC1X 8NF (1 page)
7 February 2000Full accounts made up to 31 August 1999 (8 pages)
22 September 1999Return made up to 18/08/99; full list of members (6 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
22 September 1998Memorandum and Articles of Association (10 pages)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned;director resigned (1 page)
14 September 1998Registered office changed on 14/09/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (2 pages)
14 September 1998New secretary appointed (4 pages)
14 September 1998New director appointed (4 pages)
18 August 1998Incorporation (16 pages)