Company NameKirkpatrick Fiscal Limited
Company StatusDissolved
Company Number07007641
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 8 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameBj No.18 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTony Davison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Brambles Walseker Lane
Woodall
Sheffield
S26 7YJ
Director NameMr Matthew Christian Bradley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Friar Gate
Derby
Derbyshire
DE1 1DF
Secretary NameKate Linge
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address58 Friar Gate
Derby
Derbyshire
DE1 1DF

Location

Registered Address1 The Brambles
Walseker Lane
Woodall
Sheffield
S26 7YJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Shareholders

186.9k at £1Henry Davison LTD Pension Scheme
100.00%
Preference
1 at £1Anthony Davison
0.00%
Ordinary

Financials

Year2014
Net Worth-£208,351
Cash£3,809
Current Liabilities£6,016

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 186,887
(5 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 186,887
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 September 2014Register(s) moved to registered inspection location 35 Wilkinson Street Sheffield S10 2GB (1 page)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 176,637
(5 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 176,637
(5 pages)
12 August 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Statement of capital following an allotment of shares on 1 December 2012
  • GBP 176,637
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 1 December 2012
  • GBP 176,637
(3 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 176,637
(5 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 176,637
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 April 2013Register inspection address has been changed (1 page)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 176,637
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 176,637
(3 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 176,637
(10 pages)
11 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 176,637
(10 pages)
4 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
17 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 156,637
(10 pages)
17 March 2010Resolutions
  • RES13 ‐ Create 141636 preference shares £1 each 26/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 January 2010Resolutions
  • RES13 ‐ Authorised share capital removed from articles and 15,000 preference shares created 15/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 15,001
(10 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
20 November 2009Appointment of Tony Davison as a director (3 pages)
20 November 2009Registered office address changed from 58 Friar Gate Derby DE1 1DF on 20 November 2009 (2 pages)
20 November 2009Company name changed bj no.18 LIMITED\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
20 November 2009Termination of appointment of Kate Linge as a secretary (2 pages)
20 November 2009Termination of appointment of Matthew Bradley as a director (2 pages)
20 November 2009Change of name notice (2 pages)
3 September 2009Incorporation (14 pages)