About

Registered Number: 07084014
Date of Incorporation: 23/11/2009 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2016 (7 years and 7 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Having been setup in 2009, Kirkbride Homes (Nw) Ltd are based in Manchester, it has a status of "Dissolved". There are no directors listed for this business. We don't currently know the number of employees at Kirkbride Homes (Nw) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 May 2016
4.68 - Liquidator's statement of receipts and payments 26 May 2015
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 06 June 2014
TM01 - Termination of appointment of director 22 April 2014
RESOLUTIONS - N/A 25 March 2014
RESOLUTIONS - N/A 25 March 2014
4.20 - N/A 25 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2014
AD01 - Change of registered office address 04 March 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 05 December 2013
AP01 - Appointment of director 04 December 2013
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 15 May 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 19 November 2012
CERTNM - Change of name certificate 14 August 2012
CONNOT - N/A 14 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 15 May 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AD01 - Change of registered office address 08 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 03 May 2011
CERTNM - Change of name certificate 26 April 2011
SH01 - Return of Allotment of shares 13 April 2011
CERTNM - Change of name certificate 17 March 2011
CONNOT - N/A 17 March 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 01 April 2010
AA01 - Change of accounting reference date 26 February 2010
NEWINC - New incorporation documents 23 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.