Company NameKirkwood Enterprises Ltd.
Company StatusDissolved
Company Number03161553
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Alistair Kirkwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameFiona Harriet Kirkwood
NationalityBritish
StatusClosed
Appointed12 June 1997(1 year, 3 months after company formation)
Appointment Duration20 years (closed 20 June 2017)
RoleCompany Director
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Robert John Kirkwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleJoiner
Correspondence Address9 Langdale Gardens
Chelmsford
Essex
CM2 9QH
Secretary NameCarol Ann Simmons
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Surrex Cottages Colchester Road
Coggeshall
Colchester
Essex
CO6 1RR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.ddkirkwood.com

Location

Registered Address361 Rayleigh Road
Leigh On Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1David Alistair Kirkwood
50.00%
Ordinary
2 at £1Fiona Harriet Kirkwood
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (3 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
9 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(4 pages)
16 July 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
7 August 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Fiona Harriet Kirkwood on 1 February 2010 (1 page)
26 February 2010Director's details changed for Mr David Alistair Kirkwood on 1 February 2010 (2 pages)
26 February 2010Secretary's details changed for Fiona Harriet Kirkwood on 1 February 2010 (1 page)
26 February 2010Director's details changed for Mr David Alistair Kirkwood on 1 February 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
26 February 2008Return made up to 20/02/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 February 2007Return made up to 20/02/07; full list of members (3 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
22 March 2006Return made up to 20/02/06; full list of members (3 pages)
26 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
26 May 2005Registered office changed on 26/05/05 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
4 April 2005Return made up to 20/02/05; full list of members (2 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
22 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
5 March 2004Return made up to 20/02/04; full list of members (6 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
18 March 2003Return made up to 20/02/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
12 March 2002Return made up to 20/02/02; full list of members (6 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 March 2001Return made up to 20/02/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
7 March 2000Return made up to 20/02/00; full list of members (6 pages)
25 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
14 March 1999Return made up to 20/02/99; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
12 March 1998Registered office changed on 12/03/98 from: manor lodge tabors hill high street great baddow essex CM2 7BP (1 page)
3 March 1998Return made up to 20/02/98; no change of members (4 pages)
4 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
29 July 1997Accounting reference date shortened from 12/04/98 to 30/04/97 (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
25 April 1997Return made up to 20/02/97; full list of members (6 pages)
25 April 1997Director resigned (1 page)
16 October 1996Accounting reference date notified as 12/04 (1 page)
20 February 1996Incorporation (22 pages)