KIRDALE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

KIRDALE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02583557

Incorporation date

18/02/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WILSON FIELD LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1991)
dot icon26/11/2018
Final Gazette dissolved following liquidation
dot icon26/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2017
Liquidators' statement of receipts and payments to 2017-06-16
dot icon05/07/2016
Registered office address changed from 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2016-07-06
dot icon29/06/2016
Statement of affairs with form 4.19
dot icon29/06/2016
Appointment of a voluntary liquidator
dot icon29/06/2016
Resolutions
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon01/10/2014
Registration of charge 025835570007, created on 2014-09-26
dot icon01/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon13/09/2013
Satisfaction of charge 5 in full
dot icon30/04/2013
Registration of charge 025835570006
dot icon20/03/2013
Director's details changed for John Kennedy Flanagan on 2013-03-01
dot icon13/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon07/02/2013
Registered office address changed from 2 Kett Street Bulwell Nottingham Nottinghamshire NG6 8NX on 2013-02-08
dot icon19/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon19/02/2012
Director's details changed for John Kennedy Flanagan on 2012-02-05
dot icon19/02/2012
Director's details changed for Mr Frederick George Fortescue on 2012-02-05
dot icon21/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon01/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Frederick George Fortescue on 2009-10-01
dot icon15/02/2010
Director's details changed for John Kennedy Flanagan on 2009-10-01
dot icon14/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/12/2009
Termination of appointment of Robert Kirkland as a secretary
dot icon22/12/2009
Termination of appointment of Robert Kirkland as a director
dot icon18/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/02/2009
Return made up to 06/02/09; full list of members
dot icon05/02/2009
Location of debenture register
dot icon05/02/2009
Location of register of members
dot icon21/10/2008
Registered office changed on 22/10/2008 from _ lows lane stanton-by-dale ilkeston derbyshire DE7 4QU
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2008
Resolutions
dot icon11/05/2008
Ad 02/05/08\gbp si 60@1=60\gbp ic 100/160\
dot icon11/05/2008
Resolutions
dot icon06/05/2008
Return made up to 06/02/08; full list of members
dot icon06/05/2008
Registered office changed on 07/05/2008 from lows lane stanton-by-dale derbyshire DE7 4QU
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Location of debenture register
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/05/2007
Director's particulars changed
dot icon27/04/2007
Secretary's particulars changed;director's particulars changed
dot icon27/03/2007
Return made up to 06/02/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/03/2006
Ad 28/02/06--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/2006
Return made up to 06/02/06; full list of members
dot icon09/01/2006
Director resigned
dot icon10/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/02/2005
Return made up to 06/02/05; full list of members
dot icon08/03/2004
Accounts for a small company made up to 2003-08-31
dot icon17/02/2004
Return made up to 06/02/04; full list of members
dot icon17/12/2003
Director resigned
dot icon05/08/2003
New director appointed
dot icon19/02/2003
Accounts for a small company made up to 2002-08-31
dot icon18/02/2003
Return made up to 06/02/03; full list of members
dot icon06/03/2002
Accounts for a small company made up to 2001-08-31
dot icon17/02/2002
Return made up to 06/02/02; full list of members
dot icon12/11/2001
Declaration of satisfaction of mortgage/charge
dot icon09/05/2001
Accounts for a small company made up to 2000-08-31
dot icon15/02/2001
Return made up to 06/02/01; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-08-31
dot icon22/02/2000
Return made up to 06/02/00; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1998-08-31
dot icon17/02/1999
Return made up to 06/02/99; full list of members
dot icon02/02/1999
Particulars of mortgage/charge
dot icon28/04/1998
Accounts for a small company made up to 1997-08-31
dot icon15/02/1998
Return made up to 06/02/98; no change of members
dot icon15/05/1997
Accounts for a small company made up to 1996-08-31
dot icon23/02/1997
Return made up to 06/02/97; no change of members
dot icon05/06/1996
Accounts for a small company made up to 1995-08-31
dot icon26/02/1996
Return made up to 06/02/96; full list of members
dot icon23/04/1995
Accounts for a small company made up to 1994-08-31
dot icon09/02/1995
Return made up to 06/02/95; no change of members
dot icon06/10/1994
New director appointed
dot icon25/09/1994
New director appointed
dot icon26/04/1994
Accounts for a small company made up to 1993-08-31
dot icon06/03/1994
Return made up to 19/02/94; no change of members
dot icon19/09/1993
Particulars of mortgage/charge
dot icon20/06/1993
Registered office changed on 21/06/93 from: the bungalow littlewell lane stanton-by-dale derby DE7 4QW
dot icon28/02/1993
Return made up to 19/02/93; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-08-31
dot icon15/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon15/11/1992
New director appointed
dot icon15/06/1992
Full accounts made up to 1991-08-31
dot icon10/05/1992
Resolutions
dot icon10/05/1992
Resolutions
dot icon10/05/1992
Resolutions
dot icon10/03/1992
Return made up to 19/02/92; full list of members
dot icon18/11/1991
Registered office changed on 19/11/91 from: 1 grasmere close hucknall nottingham NG15 7FT
dot icon14/10/1991
Accounting reference date notified as 31/08
dot icon05/03/1991
Director resigned;new director appointed
dot icon05/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon05/03/1991
Registered office changed on 06/03/91 from: 7, eton court west hallam derby, derbyshire DE7 6NB
dot icon18/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkland, Kathleen
Director
19/02/1991 - 01/11/1992
-
Kirkland, Robert
Director
19/02/1991 - 26/11/2009
-
Endersby, Stephen Charles
Director
01/09/1994 - 31/12/2005
-
Flanagan, John Kennedy
Director
01/08/2003 - Present
-
Fortescue, Frederick George
Director
01/11/1992 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KIRDALE ENGINEERING LIMITED

KIRDALE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 18/02/1991 with the registered office located at C/O WILSON FIELD LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KIRDALE ENGINEERING LIMITED?

toggle

KIRDALE ENGINEERING LIMITED is currently Dissolved. It was registered on 18/02/1991 and dissolved on 26/11/2018.

Where is KIRDALE ENGINEERING LIMITED located?

toggle

KIRDALE ENGINEERING LIMITED is registered at C/O WILSON FIELD LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does KIRDALE ENGINEERING LIMITED do?

toggle

KIRDALE ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for KIRDALE ENGINEERING LIMITED?

toggle

The latest filing was on 26/11/2018: Final Gazette dissolved following liquidation.