About

Registered Number: 03503499
Date of Incorporation: 03/02/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: The Coach Centre Moorfield, Industrial Estate Moorfield, Drive Altham Accrington, Lancashire, BB5 5WG

 

Fred Kirkham Coaches Ltd was founded on 03 February 1998 and are based in Drive Altham Accrington, Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Kirkham, Geoffrey William, Kirkham, Jean are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKHAM, Geoffrey William 10 February 1998 16 March 1998 1
KIRKHAM, Jean 10 February 1998 16 March 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
TM02 - Termination of appointment of secretary 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 28 June 2013
MR01 - N/A 11 June 2013
MR01 - N/A 10 June 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 08 February 2011
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 15 February 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 01 February 2005
225 - Change of Accounting Reference Date 27 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 17 November 2000
287 - Change in situation or address of Registered Office 17 August 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 09 February 1999
395 - Particulars of a mortgage or charge 27 May 1998
CERTNM - Change of name certificate 30 April 1998
287 - Change in situation or address of Registered Office 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
225 - Change of Accounting Reference Date 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
287 - Change in situation or address of Registered Office 12 February 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2013 Outstanding

N/A

A registered charge 04 June 2013 Outstanding

N/A

Debenture 13 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.