Company NameKirdale Enterprises Ltd
Company StatusDissolved
Company Number06133406
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMichelle Donna Kirby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(6 days after company formation)
Appointment Duration4 years, 7 months (closed 25 October 2011)
RoleCompany Director
Correspondence AddressBainton Lodge
Balk Farm
Bainton
East Yorkshire
YO25 9EQ
Secretary NameChloe Michelle Dale
NationalityBritish
StatusClosed
Appointed07 March 2007(6 days after company formation)
Appointment Duration4 years, 7 months (closed 25 October 2011)
RoleCompany Director
Correspondence Address9 St Marys Lane
Beverley
North Humberside
HU17 7AS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address18 Saturday Market
Beverly
HU17 8BB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Compulsory strike-off action has been suspended (1 page)
28 July 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Accounting reference date extended from 29/02/2008 to 31/08/2008 (1 page)
30 May 2008Return made up to 01/03/08; full list of members (3 pages)
30 May 2008Return made up to 01/03/08; full list of members (3 pages)
30 May 2008Accounting reference date extended from 29/02/2008 to 31/08/2008 (1 page)
11 May 2007Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page)
11 May 2007Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
1 March 2007Incorporation (13 pages)
1 March 2007Incorporation (13 pages)