Company NameKirkwood Engineering Services Limited
Company StatusDissolved
Company Number06679977
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Robert William Kirkwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleOffshore Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Park View
Seaton Delaval
Tyne & Wear
NE25 0AL

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Robert William Kirkwood
100.00%
Ordinary

Financials

Year2014
Net Worth£119,999
Cash£142,453
Current Liabilities£29,310

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 October 2017Final Gazette dissolved following liquidation (1 page)
31 July 2017Return of final meeting in a members' voluntary winding up (9 pages)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Declaration of solvency (3 pages)
20 April 2016Registered office address changed from 6 Park View Seaton Delaval Whitley Bay Tyne and Wear NE25 0AL to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 20 April 2016 (1 page)
7 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Registered office address changed from 4 Croftgarth Ulgham Morpeth Northumberland NE61 3HT United Kingdom to 6 Park View Seaton Delaval Whitley Bay Tyne and Wear NE25 0AL on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 4 Croftgarth Ulgham Morpeth Northumberland NE61 3HT United Kingdom to 6 Park View Seaton Delaval Whitley Bay Tyne and Wear NE25 0AL on 7 October 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 January 2015Registered office address changed from 6 Park View Seaton Delaval Whitley Bay Tyne & Wear NE25 0AL to 4 Croftgarth Ulgham Morpeth Northumberland NE61 3HT on 12 January 2015 (1 page)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
15 September 2010Director's details changed for Mr Robert William Kirkwood on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr Robert William Kirkwood on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
13 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
22 August 2008Incorporation (13 pages)