Company NameKirville Creamery Limited
Company StatusDissolved
Company Number06317003
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 8 months ago)
Dissolution Date11 February 2009 (15 years, 1 month ago)

Directors

Director NameMr Frank Anthony Frederick
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NamePhilip Matthew Frederick
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyddleton Hall Delph Lane
Houghton Green
Warrington
Cheshire
WA2 0RE
Secretary NameMr Frank Anthony Frederick
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG

Location

Registered Address8 Salisbury Square
London
EC4Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 October 2007Declaration of solvency (3 pages)
19 October 2007Sp.res. "Books,records.etc" (3 pages)
19 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 October 2007Appointment of a voluntary liquidator (1 page)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase approved 10/08/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2007Statement of affairs (12 pages)
16 August 2007Nc inc already adjusted 10/08/07 (2 pages)
16 August 2007Ad 10/08/07--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
16 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)