About

Registered Number: 03285283
Date of Incorporation: 25/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2019 (4 years and 5 months ago)
Registered Address: Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP

 

Founded in 1996, Kirkman Property Development Ltd are based in Macclesfield, Cheshire, it has a status of "Dissolved". We don't know the number of employees at this company. There are 3 directors listed for Kirkman Property Development Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKMAN, Jean Lena 25 November 1996 17 March 1998 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, George Edward 27 October 2003 - 1
GLAZIER, Hugh Leslie Joseph 25 November 1996 05 December 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2019
LIQ13 - N/A 06 August 2019
AD01 - Change of registered office address 12 April 2019
RESOLUTIONS - N/A 11 April 2019
LIQ01 - N/A 11 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2019
AA - Annual Accounts 18 March 2019
AA01 - Change of accounting reference date 22 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 04 August 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 06 December 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 13 January 2004
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
169 - Return by a company purchasing its own shares 09 October 2003
RESOLUTIONS - N/A 30 September 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 23 September 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 03 December 2001
RESOLUTIONS - N/A 07 November 2001
169 - Return by a company purchasing its own shares 07 November 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 November 2001
RESOLUTIONS - N/A 17 July 2001
169 - Return by a company purchasing its own shares 17 July 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 July 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 25 February 1999
363a - Annual Return 30 November 1998
AA - Annual Accounts 30 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
363s - Annual Return 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1997
363a - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.