Company NameFRED Kirby Limited
Company StatusDissolved
Company Number04857945
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameIvan Kirby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Alnwick Close
Ferryhill
County Durham
DL17 8QX
Secretary NameFred Kirby
NationalityBritish
StatusClosed
Appointed21 December 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Alnwick Close
Ferryhill
County Durham
DL17 8QX
Secretary NameFred Kirby
NationalityBritish
StatusResigned
Appointed19 August 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Alnwick Close
Ferryhill
County Durham
DL17 8QX
Secretary NameLynn Denise Sherrington
NationalityBritish
StatusResigned
Appointed31 December 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2007)
RoleCompany Director
Correspondence Address2 Cedar Court
Spennymoor
County Durham
DL16 6XQ
Secretary NameGraeme James Dodds
NationalityBritish
StatusResigned
Appointed17 April 2007(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 December 2007)
RoleCompany Director
Correspondence Address24 College View
Consett
County Durham
DH8 7DP
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,738
Current Liabilities£3,818

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (3 pages)
26 October 2009Application to strike the company off the register (3 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 December 2007New secretary appointed (1 page)
21 December 2007New secretary appointed (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
14 August 2007Return made up to 06/08/07; full list of members (2 pages)
14 August 2007Return made up to 06/08/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 February 2007Registered office changed on 14/02/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
14 February 2007Registered office changed on 14/02/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 August 2005Return made up to 06/08/05; full list of members (2 pages)
11 August 2005Return made up to 06/08/05; full list of members (2 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 February 2005Director's particulars changed (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
19 August 2004Return made up to 06/08/04; full list of members (6 pages)
19 August 2004Return made up to 06/08/04; full list of members (6 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
12 September 2003Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
6 August 2003Incorporation (11 pages)
6 August 2003Incorporation (11 pages)