About

Registered Number: 02951975
Date of Incorporation: 25/07/1994 (29 years and 9 months ago)
Company Status: Liquidation
Registered Address: FINN ASSOCIATES, Tong Hall Tong Lane, Bradford, West Yorkshire, BD4 0RR

 

Founded in 1994, The Kirkby Trust Ltd has its registered office in West Yorkshire, it has a status of "Liquidation". We do not know the number of employees at The Kirkby Trust Ltd. Brown, Jane Louise, Brown, Jane Louise, Harris, Julia, Nuttall, Christine, Challand, Kay Louise, Johnson, Shane Norman, Kirk, Sally, Buchanan, Alexander Stevenson, Butt, Adrian, Easom, Charles Roger, Fisher, Philip Anthony, Hutchinson, Richard Wilfred, Jones, Michael Leslie, Lavery, Stuart Mathieson, Lee, Priscilla Ann, Marriott, Anthony, Needham, Richard David, Smith, Sandra Doris, Tipple, Nichola Louise, Yeomans, Jean are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jane Louise 03 October 2006 - 1
HARRIS, Julia 01 July 2009 - 1
NUTTALL, Christine 10 October 2002 - 1
BUCHANAN, Alexander Stevenson 25 July 1994 10 May 1999 1
BUTT, Adrian 10 May 1999 08 September 2000 1
EASOM, Charles Roger 19 October 2000 01 June 2003 1
FISHER, Philip Anthony 06 November 2003 05 August 2008 1
HUTCHINSON, Richard Wilfred 25 July 1994 10 May 1999 1
JONES, Michael Leslie 06 November 2003 31 December 2009 1
LAVERY, Stuart Mathieson 06 November 2003 05 October 2005 1
LEE, Priscilla Ann 10 May 1999 01 January 2003 1
MARRIOTT, Anthony 05 June 2003 03 October 2006 1
NEEDHAM, Richard David 10 May 1999 03 October 2006 1
SMITH, Sandra Doris 19 October 2000 01 July 2009 1
TIPPLE, Nichola Louise 02 October 2007 05 August 2008 1
YEOMANS, Jean 25 July 1994 10 May 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jane Louise 07 September 2011 - 1
CHALLAND, Kay Louise 01 July 2002 02 October 2007 1
JOHNSON, Shane Norman 02 October 2007 07 September 2011 1
KIRK, Sally 10 May 1999 24 July 2000 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 16 May 2017
4.68 - Liquidator's statement of receipts and payments 05 May 2016
LIQ MISC OC - N/A 11 August 2015
4.40 - N/A 11 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2015
2.24B - N/A 18 March 2014
AD01 - Change of registered office address 03 March 2014
2.34B - N/A 25 February 2014
2.23B - N/A 17 January 2014
2.17B - N/A 06 January 2014
2.12B - N/A 11 November 2013
TM01 - Termination of appointment of director 06 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 29 November 2011
AP03 - Appointment of secretary 12 September 2011
AR01 - Annual Return 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 06 August 2010
AA - Annual Accounts 02 February 2010
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AUD - Auditor's letter of resignation 26 August 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 01 August 2006
CERTNM - Change of name certificate 10 November 2005
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
363s - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
AA - Annual Accounts 18 August 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
AA - Annual Accounts 14 November 2000
225 - Change of Accounting Reference Date 09 November 2000
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 27 July 1999
CERTNM - Change of name certificate 02 July 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
363s - Annual Return 02 June 1999
287 - Change in situation or address of Registered Office 03 February 1999
AA - Annual Accounts 24 January 1999
AA - Annual Accounts 24 January 1999
AA - Annual Accounts 10 February 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 27 August 1997
363s - Annual Return 01 October 1996
363s - Annual Return 04 October 1995
NEWINC - New incorporation documents 25 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.