Company NameKirk-Willis HR Consultancy Limited
Company StatusDissolved
Company Number04119340
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 5 months ago)
Dissolution Date4 December 2007 (16 years, 5 months ago)
Previous NameMcS016 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanette Kirk Willis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(1 month after company formation)
Appointment Duration6 years, 11 months (closed 04 December 2007)
RoleConsultant
Correspondence Address51a Gordon Road
Ealing
London
W5 2AL
Secretary NameN L Secretaries Ltd (Corporation)
StatusClosed
Appointed03 January 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 04 December 2007)
Correspondence Address105 Baker Street
London
W1U 6NY
Secretary NameLewis Knight
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2001)
RoleCompany Director
Correspondence AddressSuite D
Pinbrook Court
Exeter
Devon
EX4 8JQ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Location

Registered Address51a Gordon Road
Ealing
London
W5 2AL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
9 July 2007Application for striking-off (1 page)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 December 2006Return made up to 26/11/06; full list of members (6 pages)
26 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 January 2006Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(6 pages)
10 June 2005Director's particulars changed (1 page)
9 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 December 2004Return made up to 26/11/04; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 December 2003Return made up to 04/12/03; full list of members (6 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 December 2002Return made up to 04/12/02; full list of members (6 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 March 2002Return made up to 04/12/01; full list of members (6 pages)
14 March 2002Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Ad 01/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
22 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: c/o midlands company servcies LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
7 February 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Director resigned (1 page)
9 January 2001Company name changed MCS016 LIMITED\certificate issued on 08/01/01 (2 pages)
4 December 2000Incorporation (11 pages)