Company NameKirklands Consultants Limited
Company StatusDissolved
Company Number01372564
CategoryPrivate Limited Company
Incorporation Date9 June 1978(45 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameBeton Machinery Sales Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Christopher Heaton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(13 years, 6 months after company formation)
Appointment Duration24 years, 5 months (closed 17 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKirkwood Kirklands Lane
Baildon
Shipley
West Yorkshire
BD17 6EE
Director NameSonia Heaton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(13 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 September 2009)
RoleSecretary
Correspondence AddressKirkwood Kirklands Lane
Baildon
Shipley
West Yorkshire
BD17 6EE
Secretary NameSonia Heaton
NationalityBritish
StatusResigned
Appointed22 December 1991(13 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 September 2009)
RoleCompany Director
Correspondence AddressKirkwood Kirklands Lane
Baildon
Shipley
West Yorkshire
BD17 6EE

Contact

Websitebeton.uk.com
Email address[email protected]
Telephone0114 2350555
Telephone regionSheffield

Location

Registered Address2 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishSandy Lane
WardThornton and Allerton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Michael Christopher Heaton
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,131
Cash£9,965
Current Liabilities£9,167

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
15 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Registered office address changed from Construction House Whitley Street Bingley West Yorkshire BD16 4JH to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 15 February 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 March 2014Company name changed beton machinery sales LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
(2 pages)
19 March 2014Change of name notice (2 pages)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
15 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 February 2010Director's details changed for Michael Christopher Heaton on 1 December 2009 (2 pages)
12 February 2010Director's details changed for Michael Christopher Heaton on 1 December 2009 (2 pages)
12 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 October 2009Termination of appointment of Sonia Heaton as a secretary (1 page)
20 October 2009Termination of appointment of Sonia Heaton as a director (1 page)
24 January 2009Return made up to 22/12/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 December 2007Return made up to 22/12/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 January 2007Return made up to 22/12/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 December 2005Return made up to 22/12/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 January 2005Return made up to 22/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2004Return made up to 22/12/03; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 January 2003Return made up to 22/12/02; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 January 2002Return made up to 22/12/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 January 2000Return made up to 22/12/99; full list of members (6 pages)
21 June 1999Amended accounts made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 December 1998Return made up to 22/12/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 February 1998Return made up to 22/12/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 January 1997Return made up to 22/12/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 February 1996Return made up to 22/12/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)