Company NameKirkquote Limited
Company StatusDissolved
Company Number01921106
CategoryPrivate Limited Company
Incorporation Date11 June 1985(38 years, 10 months ago)
Dissolution Date20 September 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameCatherine Anne Radford
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 20 September 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Okehampton Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8JT
Director NameDavid Radford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 20 September 2017)
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Okehampton Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8JT
Secretary NameCatherine Anne Radford
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Okehampton Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8JT

Contact

Telephone01642 312758
Telephone regionMiddlesbrough

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Radford
50.00%
Ordinary
1 at £1Mrs C.a. Radford
50.00%
Ordinary

Financials

Year2014
Net Worth£98,606
Cash£138,347
Current Liabilities£42,054

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Return of final meeting in a members' voluntary winding up (15 pages)
13 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (10 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 April 2016Registered office address changed from 1 Okehampton Drive Marton Middlesbrough Cleveland. TS7 8JT to 8 High Street Yarm Stockton on Tees TS15 9AE on 15 April 2016 (2 pages)
9 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
9 April 2016Appointment of a voluntary liquidator (1 page)
9 April 2016Declaration of solvency (4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2010Director's details changed for Catherine Anne Radford on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David Radford on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David Radford on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Catherine Anne Radford on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
8 January 2009Return made up to 29/12/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 January 2007Return made up to 29/12/06; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 February 2006Return made up to 29/12/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 January 2005Return made up to 29/12/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 March 2004Return made up to 29/12/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 March 2000Return made up to 29/12/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 December 1998Return made up to 29/12/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 January 1997Return made up to 29/12/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 January 1996Return made up to 29/12/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)