KIRKSTONE QUARRIES LIMITED

Register to unlock more data on OkredoRegister

KIRKSTONE QUARRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00549992

Incorporation date

31/05/1955

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1955)
dot icon18/10/2014
Final Gazette dissolved following liquidation
dot icon18/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2014
Liquidators' statement of receipts and payments to 2013-12-19
dot icon01/07/2013
Appointment of a voluntary liquidator
dot icon07/01/2013
Administrator's progress report to 2012-12-19
dot icon20/12/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/09/2012
Administrator's progress report to 2012-09-18
dot icon25/05/2012
Result of meeting of creditors
dot icon09/05/2012
Statement of administrator's proposal
dot icon27/04/2012
Statement of affairs with form 2.14B
dot icon03/04/2012
Registered office address changed from Skelwith Bridge Ambleside Cumbria LA22 9NN on 2012-04-03
dot icon28/03/2012
Appointment of an administrator
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon08/02/2011
Appointment of Mrs Ann Elizabeth Fecitt as a director
dot icon08/02/2011
Termination of appointment of Doris Fecitt as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/08/2010
Memorandum and Articles of Association
dot icon25/05/2010
Change of share class name or designation
dot icon25/05/2010
Resolutions
dot icon06/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon06/04/2010
Director's details changed for Doris Fecitt on 2010-03-18
dot icon07/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2009
Return made up to 22/03/09; full list of members
dot icon24/03/2009
Location of register of members
dot icon18/03/2009
Memorandum and Articles of Association
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 18
dot icon05/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon25/03/2008
Return made up to 22/03/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/04/2007
Return made up to 22/03/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/03/2006
Return made up to 22/03/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/08/2005
Director resigned
dot icon20/06/2005
New secretary appointed
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
Director resigned
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon16/11/2004
New director appointed
dot icon03/08/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon16/06/2004
Full accounts made up to 2003-06-30
dot icon02/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Return made up to 22/03/04; full list of members
dot icon27/08/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon05/04/2003
Return made up to 22/03/03; full list of members
dot icon08/02/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
New director appointed
dot icon14/05/2002
Return made up to 22/03/02; full list of members
dot icon08/05/2002
Director resigned
dot icon21/08/2001
Particulars of mortgage/charge
dot icon09/07/2001
New director appointed
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon16/06/2001
New secretary appointed
dot icon15/06/2001
Secretary resigned
dot icon28/03/2001
Return made up to 22/03/01; full list of members
dot icon06/11/2000
Declaration of satisfaction of mortgage/charge
dot icon06/11/2000
Declaration of satisfaction of mortgage/charge
dot icon31/10/2000
Director resigned
dot icon30/10/2000
New director appointed
dot icon12/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
Return made up to 22/03/00; full list of members
dot icon01/12/1999
New director appointed
dot icon30/09/1999
£ ic 5000/4950 06/08/99 £ sr 50@1=50
dot icon20/09/1999
Resolutions
dot icon14/09/1999
Director resigned
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon10/04/1999
Return made up to 22/03/99; full list of members
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
Return made up to 31/03/98; no change of members
dot icon30/04/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 31/03/97; no change of members
dot icon03/04/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
New secretary appointed
dot icon27/03/1996
Return made up to 31/03/96; full list of members
dot icon27/03/1996
Secretary resigned
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon05/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Full accounts made up to 1993-12-31
dot icon07/04/1994
Return made up to 31/03/94; no change of members
dot icon28/04/1993
Director's particulars changed
dot icon28/04/1993
Return made up to 31/03/93; full list of members
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon13/10/1992
Director resigned
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
Return made up to 06/04/92; no change of members
dot icon24/07/1991
Particulars of mortgage/charge
dot icon10/07/1991
Particulars of mortgage/charge
dot icon12/06/1991
New secretary appointed;director resigned
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 05/04/91; no change of members
dot icon07/06/1991
Certificate of change of name
dot icon29/05/1991
Particulars of mortgage/charge
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon18/05/1990
Return made up to 06/04/90; full list of members
dot icon30/04/1990
Memorandum and Articles of Association
dot icon25/10/1989
Particulars of mortgage/charge
dot icon17/07/1989
Return made up to 09/06/89; full list of members
dot icon17/07/1989
Accounts for a small company made up to 1988-12-31
dot icon17/01/1989
Accounts for a small company made up to 1988-01-31
dot icon17/01/1989
Return made up to 18/10/88; full list of members
dot icon04/11/1988
Accounting reference date shortened from 31/01 to 31/12
dot icon31/10/1988
Full accounts made up to 1987-01-31
dot icon31/10/1988
Return made up to 14/05/87; full list of members
dot icon09/06/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon24/05/1988
Auditor's resignation
dot icon24/05/1988
Registered office changed on 24/05/88 from: princess buildings, 20 princess street, manchester M1 4LS
dot icon07/03/1988
Particulars of mortgage/charge
dot icon24/08/1987
New director appointed
dot icon24/11/1986
Accounts for a small company made up to 1986-01-31
dot icon24/11/1986
Return made up to 09/07/86; full list of members
dot icon19/11/1986
Particulars of mortgage/charge
dot icon01/03/1966
Allotment of shares
dot icon31/05/1955
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, Andrew David
Secretary
01/01/1996 - 14/06/2001
-
Fecitt, Ann Elizabeth
Secretary
20/05/2005 - Present
-
Davis, Michael John
Director
11/06/2001 - 26/04/2002
3
Martin, Andrew John
Director
01/04/2002 - 20/05/2005
23
Simons, Richard David
Director
16/10/2000 - 14/07/2003
2

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 KIRKSTONE QUARRIES LIMITED

KIRKSTONE QUARRIES LIMITED is an(a) Dissolved company incorporated on 31/05/1955 with the registered office located at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. 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 KIRKSTONE QUARRIES LIMITED?

toggle

KIRKSTONE QUARRIES LIMITED is currently Dissolved. It was registered on 31/05/1955 and dissolved on 18/10/2014.

Where is KIRKSTONE QUARRIES LIMITED located?

toggle

KIRKSTONE QUARRIES LIMITED is registered at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP.

What does KIRKSTONE QUARRIES LIMITED do?

toggle

KIRKSTONE QUARRIES LIMITED operates in the Quarrying of ornamental and building stone (14.11 - SIC 2003) sector.

What is the latest filing for KIRKSTONE QUARRIES LIMITED?

toggle

The latest filing was on 18/10/2014: Final Gazette dissolved following liquidation.