THE KIRKBY TRUST LTD

Register to unlock more data on OkredoRegister

THE KIRKBY TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02951975

Incorporation date

24/07/1994

Size

Full

Contacts

Registered address

Registered address

FINN ASSOCIATES, Tong Hall Tong Lane, Bradford, West Yorkshire BD4 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1994)
dot icon16/08/2021
Final Gazette dissolved following liquidation
dot icon16/05/2021
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2019
Liquidators' statement of receipts and payments to 2019-02-24
dot icon20/06/2018
Liquidators' statement of receipts and payments to 2018-02-24
dot icon15/05/2017
Liquidators' statement of receipts and payments to 2017-02-24
dot icon04/05/2016
Liquidators' statement of receipts and payments to 2016-02-24
dot icon10/08/2015
Insolvency court order
dot icon10/08/2015
Notice of ceasing to act as a voluntary liquidator
dot icon10/08/2015
Appointment of a voluntary liquidator
dot icon23/04/2015
Liquidators' statement of receipts and payments to 2015-02-24
dot icon17/03/2014
Administrator's progress report to 2014-02-25
dot icon02/03/2014
Registered office address changed from the Kirkby Park Centre 127a Vernon Road Kirkby in Ashfield,Nottingham Nottinghamshire NG17 8ED on 2014-03-03
dot icon24/02/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/01/2014
Result of meeting of creditors
dot icon05/01/2014
Statement of administrator's proposal
dot icon10/11/2013
Appointment of an administrator
dot icon05/09/2013
Termination of appointment of Michael Topliss as a director
dot icon29/08/2013
Annual return made up to 2013-07-22 no member list
dot icon19/12/2012
Accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-07-22 no member list
dot icon28/08/2012
Secretary's details changed for Miss Jane Louise Brown on 2012-07-21
dot icon28/08/2012
Director's details changed for Mr Robert Peter Alfred Siderfin on 2012-07-21
dot icon28/08/2012
Director's details changed for Mr. Shane Norman Johnson on 2012-07-21
dot icon28/08/2012
Director's details changed for Miss Jane Louise Brown on 2012-07-21
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/09/2011
Appointment of Miss Jane Louise Brown as a secretary
dot icon11/09/2011
Annual return made up to 2011-07-22 no member list
dot icon11/09/2011
Termination of appointment of Shane Johnson as a secretary
dot icon11/09/2011
Director's details changed for Mr. Shane Norman Johnson on 2011-09-07
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-22 no member list
dot icon09/08/2010
Director's details changed for Mrs. Julia Harris on 2010-07-22
dot icon09/08/2010
Director's details changed for Shane Norman Johnson on 2010-07-22
dot icon09/08/2010
Director's details changed for Michael Geoffrey Topliss on 2010-07-22
dot icon09/08/2010
Director's details changed for Christine Nuttall on 2010-07-22
dot icon09/08/2010
Director's details changed for Jane Louise Brown on 2010-07-22
dot icon05/08/2010
Termination of appointment of Michael Jones as a director
dot icon01/02/2010
Accounts made up to 2009-03-31
dot icon30/07/2009
Director appointed michael geoffrey topliss
dot icon22/07/2009
Director appointed mrs. Julia harris
dot icon21/07/2009
Annual return made up to 22/07/09
dot icon21/07/2009
Appointment terminated director sandra smith
dot icon08/09/2008
Accounts made up to 2008-03-31
dot icon26/08/2008
Appointment terminated director philip fisher
dot icon26/08/2008
Appointment terminated director nichola tipple
dot icon25/08/2008
Auditor's resignation
dot icon21/07/2008
Annual return made up to 22/07/08
dot icon29/06/2008
Director's change of particulars / philip fisher / 30/06/2008
dot icon31/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New secretary appointed
dot icon28/10/2007
Secretary resigned
dot icon23/08/2007
Full accounts made up to 2007-03-31
dot icon24/07/2007
Annual return made up to 25/07/07
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon07/08/2006
Full accounts made up to 2006-03-31
dot icon31/07/2006
Annual return made up to 25/07/06
dot icon09/11/2005
Certificate of change of name
dot icon26/10/2005
Partial exemption accounts made up to 2005-03-31
dot icon18/10/2005
Director resigned
dot icon16/08/2005
Annual return made up to 25/07/05
dot icon23/09/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Annual return made up to 25/07/04
dot icon17/08/2004
Partial exemption accounts made up to 2004-03-31
dot icon08/10/2003
Partial exemption accounts made up to 2003-03-31
dot icon27/08/2003
Annual return made up to 25/07/03
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon15/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon31/07/2002
Annual return made up to 25/07/02
dot icon31/07/2002
New secretary appointed
dot icon16/10/2001
Partial exemption accounts made up to 2001-03-31
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
Annual return made up to 25/07/01
dot icon13/11/2000
Full accounts made up to 2000-07-31
dot icon08/11/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon13/08/2000
Annual return made up to 25/07/00
dot icon13/08/2000
New secretary appointed
dot icon17/02/2000
Accounts for a small company made up to 1999-07-31
dot icon26/07/1999
Annual return made up to 25/07/99
dot icon01/07/1999
Certificate of change of name
dot icon02/06/1999
New director appointed
dot icon01/06/1999
New secretary appointed
dot icon01/06/1999
Secretary resigned;director resigned
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
Annual return made up to 25/07/98
dot icon02/02/1999
Registered office changed on 03/02/99 from: 3 ashfield drive kirkby in ashfield nottingham nottinghamshire NG17 8DL
dot icon23/01/1999
Accounts for a small company made up to 1998-07-31
dot icon23/01/1999
Accounts for a small company made up to 1997-07-31
dot icon09/02/1998
Accounts for a dormant company made up to 1995-07-31
dot icon09/02/1998
Accounts for a dormant company made up to 1996-07-31
dot icon26/08/1997
Annual return made up to 25/07/97
dot icon30/09/1996
Annual return made up to 25/07/96
dot icon03/10/1995
Annual return made up to 25/07/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Richard Andrew
Secretary
25/07/1994 - 10/05/1999
-
Nuttall, Christine
Director
10/10/2002 - Present
-
Price, Richard Andrew
Director
25/07/1994 - 10/05/1999
1
Kirk, Sally
Secretary
10/05/1999 - 24/07/2000
-
Juno, Judi
Secretary
25/07/2000 - 30/06/2002
-

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 THE KIRKBY TRUST LTD

THE KIRKBY TRUST LTD is an(a) Dissolved company incorporated on 24/07/1994 with the registered office located at FINN ASSOCIATES, Tong Hall Tong Lane, Bradford, West Yorkshire BD4 0RR. There are currently 6 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 THE KIRKBY TRUST LTD?

toggle

THE KIRKBY TRUST LTD is currently Dissolved. It was registered on 24/07/1994 and dissolved on 16/08/2021.

Where is THE KIRKBY TRUST LTD located?

toggle

THE KIRKBY TRUST LTD is registered at FINN ASSOCIATES, Tong Hall Tong Lane, Bradford, West Yorkshire BD4 0RR.

What does THE KIRKBY TRUST LTD do?

toggle

THE KIRKBY TRUST LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for THE KIRKBY TRUST LTD?

toggle

The latest filing was on 16/08/2021: Final Gazette dissolved following liquidation.