Company NameKirkburn Valeting Limited
Company StatusDissolved
Company Number09345930
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDarius Kaminskas
Date of BirthDecember 1987 (Born 36 years ago)
NationalityLithuanian
StatusClosed
Appointed01 May 2016(1 year, 4 months after company formation)
Appointment Duration1 year (closed 16 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bloc, Unit F7 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameIvanauskaite Birute
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityLithuanian
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bloc, Unit F7 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Darius Kuklierius
Date of BirthMay 1982 (Born 42 years ago)
NationalityLithuanian
StatusResigned
Appointed31 December 2015(1 year after company formation)
Appointment Duration4 months (resigned 01 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bloc, Unit F7 Springfield Way
Anlaby
Hull
HU10 6RJ

Location

Registered AddressThe Bloc, Unit F7 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

1 at £1Ivanauskaite Birute
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Termination of appointment of Darius Kuklierius as a director on 1 May 2016 (1 page)
25 May 2016Appointment of Darius Kaminskas as a director on 1 May 2016 (2 pages)
25 May 2016Termination of appointment of Darius Kuklierius as a director on 1 May 2016 (1 page)
25 May 2016Appointment of Darius Kaminskas as a director on 1 May 2016 (2 pages)
3 February 2016Appointment of Mr Darius Kuklierius as a director on 31 December 2015 (2 pages)
3 February 2016Appointment of Mr Darius Kuklierius as a director on 31 December 2015 (2 pages)
3 February 2016Termination of appointment of Ivanauskaite Birute as a director on 31 December 2015 (1 page)
3 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Termination of appointment of Ivanauskaite Birute as a director on 31 December 2015 (1 page)
21 December 2015Registered office address changed from 332 Beverley Road Hull HU5 1BA United Kingdom to The Bloc, Unit F7 Springfield Way Anlaby Hull HU10 6RJ on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 332 Beverley Road Hull HU5 1BA United Kingdom to The Bloc, Unit F7 Springfield Way Anlaby Hull HU10 6RJ on 21 December 2015 (1 page)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)