Company NameKirton Off-Road Centre Limited
Company StatusDissolved
Company Number05764560
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Frederick Hoult
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameRoger Colin Neal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameJonathan Hargreaves Green
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane, Waddingham
Gainsborough
Lincolnshire
DN21 4BU
Director NamePaul Hubbard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleAsbestos Abatement Manager
Country of ResidenceUnited Kingdom
Correspondence Address50-54 Oswald Road
Scunthorpe
North Lincolnshire
DN15 7PQ
Secretary NameJohn Frederick Hoult
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barlings Close
Scotter
Gainsborough
Lincolnshire
DN21 3TE

Location

Registered Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

115 at £1John Frederick Hoult
12.50%
Ordinary
115 at £1Jonathan David Hediger
12.50%
Ordinary
115 at £1Jonathan David Spencer Jacques
12.50%
Ordinary
115 at £1Jonathan Hargreaves Green
12.50%
Ordinary
115 at £1Mathew Paul Hubbard
12.50%
Ordinary
115 at £1Mr Peter George Meunzberg
12.50%
Ordinary
115 at £1Paul Hubbard
12.50%
Ordinary
115 at £1Roger Colin Neal
12.50%
Ordinary

Financials

Year2014
Net Worth-£6,116
Current Liabilities£23,571

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
7 April 2015Registered office address changed from 50-54 Oswald Road Scunthorpe South Humberside DN15 7PQ England to 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 50-54 Oswald Road Scunthorpe South Humberside DN15 7PQ England to 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA on 7 April 2015 (1 page)
1 December 2014Registered office address changed from C/O Edward Egglestone & Co 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA to 50-54 Oswald Road Scunthorpe South Humberside DN15 7PQ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from C/O Edward Egglestone & Co 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA to 50-54 Oswald Road Scunthorpe South Humberside DN15 7PQ on 1 December 2014 (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 920
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Termination of appointment of John Hoult as a secretary (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 March 2012Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 9 March 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2012Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 9 March 2012 (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Termination of appointment of Paul Hubbard as a director (1 page)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Roger Colin Neal on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Paul Hubbard on 31 March 2010 (2 pages)
19 April 2010Director's details changed for John Frederick Hoult on 31 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Appointment terminated director jonathan green (1 page)
20 April 2009Return made up to 31/03/09; full list of members (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 August 2007Particulars of mortgage/charge (4 pages)
16 July 2007Ad 13/06/07--------- £ si 115@1=115 £ ic 805/920 (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 31/03/07; full list of members (4 pages)
19 April 2007Ad 13/03/07--------- £ si 5@1=5 £ ic 800/805 (2 pages)
25 April 2006Ad 31/03/06--------- £ si 400@1=400 £ ic 400/800 (2 pages)
31 March 2006Incorporation (11 pages)