About

Registered Number: 05227345
Date of Incorporation: 09/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2018 (7 years and 1 month ago)
Registered Address: ARMSTRONG WATSON, 3rd Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS

 

R & K E Kirby Ltd was founded on 09 September 2004 and are based in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Kathleen Elizabeth 09 September 2004 - 1
KIRBY, Ronald 09 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2018
4.71 - Return of final meeting in members' voluntary winding-up 01 December 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
4.68 - Liquidator's statement of receipts and payments 04 November 2015
4.40 - N/A 03 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2015
AD01 - Change of registered office address 16 October 2014
RESOLUTIONS - N/A 14 October 2014
4.70 - N/A 14 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2014
AR01 - Annual Return 15 September 2014
AA01 - Change of accounting reference date 13 November 2013
AD01 - Change of registered office address 13 November 2013
CERTNM - Change of name certificate 16 October 2013
CONNOT - N/A 16 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 28 June 2012
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2011
AR01 - Annual Return 19 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 29 June 2010
MG01 - Particulars of a mortgage or charge 07 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 01 August 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
NEWINC - New incorporation documents 09 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.