Company NameJ F Kirk UK Limited
Company StatusDissolved
Company Number04015113
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

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
StatusClosed
Appointed07 July 2000(3 weeks, 4 days after company formation)
Appointment Duration8 years, 9 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address113 Gaskarth Road
London
SW12 9NP
Director NameMarcus Dexter Kirk
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(3 weeks, 4 days after company formation)
Appointment Duration8 years, 9 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address7 Haverfield Gardens
Richmond
Surrey
TW9 3DB
Secretary NameMr Michael Frederick Gibbons
NationalityBritish
StatusClosed
Appointed01 January 2001(6 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chelsea Gardens
Ealing
W13 0DS
Director NameMr Michael Frederick Gibbons
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(1 year, 9 months after company formation)
Appointment Duration7 years (closed 14 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chelsea Gardens
Ealing
W13 0DS
Director NameSonya Ann Rachel Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSolicitor
Correspondence AddressUpper Flat, 181 Auckland Hill
London
SE27 9PD
Secretary NameBrian Colin Morrison
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Goodwood Mansions
Stockwell Park Walk
London
SW9 0XZ
Director NameRichard Stuart Levett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2002)
RoleAccountant
Correspondence AddressThe Old Vicarage, 1 Barton Road
Barlestone
Nuneaton
CV13 0EP
Secretary NameMarcus Dexter Kirk
NationalityBritish
StatusResigned
Appointed07 August 2000(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2001)
RoleManaging Director
Correspondence Address28 Maze Road
Richmond
Surrey
TW9 3DE

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 Accounts1 February 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 December 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
26 June 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
21 December 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
14 June 2005Statement of affairs (9 pages)
13 May 2005Registered office changed on 13/05/05 from: 63 kew green richmond surrey TW9 3AH (1 page)
16 July 2004Return made up to 12/06/04; full list of members (9 pages)
14 July 2004Full accounts made up to 1 February 2004 (21 pages)
26 April 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
31 December 2003Particulars of mortgage/charge (10 pages)
18 September 2003Full accounts made up to 31 January 2003 (19 pages)
18 June 2003Return made up to 12/06/03; no change of members (7 pages)
22 March 2003Auditor's resignation (1 page)
12 August 2002Particulars of mortgage/charge (4 pages)
28 June 2002Full accounts made up to 31 January 2002 (14 pages)
18 June 2002Return made up to 12/06/02; full list of members (9 pages)
18 April 2002Particulars of contract relating to shares (4 pages)
18 April 2002Ad 22/01/01--------- £ si 400000@1 (4 pages)
4 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
13 December 2001Full accounts made up to 31 January 2001 (14 pages)
27 September 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
3 May 2001Secretary's particulars changed;director's particulars changed (1 page)
27 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
10 November 2000Particulars of mortgage/charge (3 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
11 September 2000£ nc 1000/400000 13/06/00 (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)