Kirkland Kitchens & Joinery Co Limited

General information

Name:

Kirkland Kitchens & Joinery Co Ltd

Office Address:

Tower 12 Manchester House 18-22 Bridge Street Spinningfields M3 3BZ Manchester

Number: 04086073

Incorporation date: 2000-10-09

Dissolution date: 2018-09-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Tower 12 Manchester House 18-22 Bridge Street, Manchester M3 3BZ Kirkland Kitchens & Joinery Co Limited was categorised as a Private Limited Company and issued a 04086073 registration number. This company had been founded twenty four years ago before was dissolved on 26th September 2018. Launched as Stone World (UK), the firm used the name until 8th March 2002, when it got changed to Kirkland Kitchens & Joinery Co Limited.

The details related to this company's personnel shows us that the last two directors were: Nigel G. and Elizabeth M. who were appointed to their positions on 1st May 2002 and 28th February 2002.

  • Previous company's names
  • Kirkland Kitchens & Joinery Co Limited 2002-03-08
  • Stone World (UK) Limited 2000-10-09

Financial data based on annual reports

Company staff

Nigel G.

Role: Director

Appointed: 01 May 2002

Latest update: 28 December 2023

Elizabeth M.

Role: Director

Appointed: 28 February 2002

Latest update: 28 December 2023

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 23 October 2016
Return last made up date 09 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 18 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 February 2013
Annual Accounts 13 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 March 2014
Annual Accounts 16 February 2016
Date Approval Accounts 16 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Free Download
Data of total exemption small company accounts made up to 2015/12/31 (AA)
filed on: 28th, May 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

83 Lightfoot Lane Fulwood

Post code:

PR2 3LS

City / Town:

Preston

HQ address,
2013

Address:

83 Lightfoot Lane Fulwood

Post code:

PR2 3LS

City / Town:

Preston

HQ address,
2014

Address:

83 Lightfoot Lane Fulwood

Post code:

PR2 3LS

City / Town:

Preston

HQ address,
2015

Address:

83 Lightfoot Lane Fulwood

Post code:

PR2 3LS

City / Town:

Preston

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Allerdale Borough 1 £ 464.00
2014-03-26 51060 £ 464.00 Corporate Property

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
17
Company Age

Similar companies nearby

Closest companies