Company NameKirwan Associates Limited
Company StatusDissolved
Company Number05166372
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePamela Ann Kirwan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPlum Tree Cottage Duck Lane Ludgershall
Aylesbury
Buckinghamshire
HP18 9XZ
Director NameTerence Michael Barry Kirwan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleFreelance Sales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Cottage
Duck Lane Ludgershall
Aylesbury
Buckinghamshire
HP18 9XZ
Secretary NamePamela Ann Kirwan
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPlum Tree Cottage Duck Lane Ludgershall
Aylesbury
Buckinghamshire
HP18 9XZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
25 July 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 July 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(5 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(5 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 July 2010Director's details changed for Pamela Ann Kirwan on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Pamela Ann Kirwan on 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Terence Michael Barry Kirwan on 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Terence Michael Barry Kirwan on 30 June 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 July 2008Director and secretary's change of particulars / pamela kirwan / 29/06/2008 (1 page)
4 July 2008Director and Secretary's Change of Particulars / pamela kirwan / 29/06/2008 / HouseName/Number was: , now: plum tree cottage; Street was: plum tree cottage, now: duck lane ludgershall; Area was: duck lane ludgershall, now: ; Occupation was: assistant accountant, now: retired (1 page)
4 July 2008Return made up to 30/06/08; full list of members (4 pages)
4 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 November 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
10 November 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
29 July 2005Return made up to 30/06/05; full list of members (3 pages)
29 July 2005Return made up to 30/06/05; full list of members (3 pages)
8 December 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 December 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 August 2004Registered office changed on 06/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 June 2004Incorporation (31 pages)
30 June 2004Incorporation (31 pages)