Company NameKirklees Construction Skills Limited
Company StatusDissolved
Company Number06488237
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Dissolution Date24 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Clinton Stringer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Turnshaws Avenue
Kirkburton
Huddersfield
West Yorkshire
HD8 0TJ
Director NameMrs Helen Sarah Balfour
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 24 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81d North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RL
Director NameMr Andrew James Aldridge
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleManaging Director
Correspondence AddressLingards Hall Top 0 The Hill
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UA
Director NameMrs Helen Sarah Balfour
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81d North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RL
Secretary NameMr Andrew James Aldridge
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLingards Hall Top 0 The Hill
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UA
Director NameMr David Mark Toulcher
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Bridgecroft Mills
Bridge Croft Milnsbridge
Huddersfield
West Yorkshire
HD3 4NF

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£76,944
Cash£472
Current Liabilities£94,130

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (10 pages)
23 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (9 pages)
18 June 2015Liquidators statement of receipts and payments to 14 April 2015 (11 pages)
18 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (11 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (3 pages)
25 April 2014Registered office address changed from Unit 2 Bridgecroft Mills Bridge Croft Milnsbridge Huddersfield West Yorkshire HD3 4NF on 25 April 2014 (2 pages)
24 April 2014Statement of affairs with form 4.19 (6 pages)
24 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Termination of appointment of David Toulcher as a director (1 page)
23 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Mrs Helen Sarah Balfour on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Clinton Stringer on 17 February 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Appointment of David Mark Toulcher as a director (3 pages)
26 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
7 January 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 200
(2 pages)
7 January 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 200
(2 pages)
7 January 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 200
(2 pages)
7 January 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 200
(2 pages)
30 November 2009Registered office address changed from Unit 2, Albion Business Centre 955 Manchester Road Huddersfield West Yorkshire HD45TA on 30 November 2009 (1 page)
12 October 2009Termination of appointment of Andrew Aldridge as a secretary (1 page)
12 October 2009Termination of appointment of Andrew Aldridge as a director (1 page)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 June 2009Director appointed mrs helen sarah balfour (1 page)
11 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 March 2009Return made up to 30/01/09; full list of members (4 pages)
21 May 2008Appointment terminated director helen balfour (1 page)
30 January 2008Incorporation (16 pages)