Company NameR J Kirk Limited
Company StatusDissolved
Company Number04817449
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameRobert James Kirk
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address14 Chellow Lane
Bradford
BD9 6AS
Secretary NameValerie Spencer
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWellwood Lodge
Chellow Lane
Bradford
West Yorkshire
BD9 6AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address14 Chellow Lane
Bradford
BD9 6AS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Shareholders

1 at £1Robert J. Kirk
100.00%
Ordinary

Financials

Year2014
Net Worth£918
Cash£114
Current Liabilities£3,321

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
(3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 August 2010Director's details changed for Robert James Kirk on 2 July 2010 (2 pages)
9 August 2010Director's details changed for Robert James Kirk on 2 July 2010 (2 pages)
9 August 2010Director's details changed for Robert James Kirk on 2 July 2010 (2 pages)
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 July 2010Termination of appointment of Valerie Spencer as a secretary (1 page)
12 July 2010Termination of appointment of Valerie Spencer as a secretary (1 page)
21 July 2009Return made up to 02/07/09; full list of members (3 pages)
21 July 2009Return made up to 02/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 September 2008Return made up to 02/07/08; full list of members (3 pages)
16 September 2008Return made up to 02/07/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 July 2007Return made up to 02/07/07; no change of members (6 pages)
25 July 2007Return made up to 02/07/07; no change of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 July 2006Return made up to 02/07/06; full list of members (6 pages)
13 July 2006Return made up to 02/07/06; full list of members (6 pages)
28 June 2005Return made up to 02/07/05; full list of members (6 pages)
28 June 2005Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 July 2004Return made up to 02/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2004Return made up to 02/07/04; full list of members (6 pages)
19 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
19 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: wellwood lodge chellow lane bradford west yorkshire BD9 6AS (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: wellwood lodge chellow lane bradford west yorkshire BD9 6AS (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2003Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 2003Incorporation (16 pages)
2 July 2003Incorporation (16 pages)