Company NameKirkgate Smiles Limited
Company StatusDissolved
Company Number06510336
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Deborah Jane Goodwin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(7 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 17 September 2013)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressLow Yard Barn Overend Road
Greysouthen
Cockermouth
Cumbria
CA13 0UA
Director NameAndrew John Rigby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleDental Surgeon
Correspondence AddressPickett Howe
Brackenwaite
Cockermouth
Cumbria
CA13 9UY
Director NameBelinda Louise Rigby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleDental Surgeon
Correspondence AddressPickett Howe
Brackenwaite
Cockermouth
Cumbria
CA13 9UY
Secretary NameBelinda Louise Rigby
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleDental Surgeon
Correspondence AddressPickett Howe
Brackenwaite
Cockermouth
Cumbria
CA13 9UY

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Deborah Jane Goodwin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013Application to strike the company off the register (3 pages)
21 May 2013Application to strike the company off the register (3 pages)
29 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,000
(4 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,000
(4 pages)
2 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 October 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 August 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1rd on 12 August 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Deborah Jane Goodwin on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Deborah Jane Goodwin on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Deborah Jane Goodwin on 1 March 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 March 2009Return made up to 20/02/09; full list of members (3 pages)
25 March 2009Return made up to 20/02/09; full list of members (3 pages)
23 March 2009Director appointed deborah jane goodwin (2 pages)
23 March 2009Director appointed deborah jane goodwin (2 pages)
15 October 2008Appointment terminated director and secretary belinda rigby (1 page)
15 October 2008Appointment Terminated Director and Secretary belinda rigby (1 page)
14 October 2008Appointment Terminated Director andrew rigby (1 page)
14 October 2008Appointment terminated director andrew rigby (1 page)
9 October 2008Registered office changed on 09/10/2008 from 57 kirkgate cockermouth cumbria CA13 9UY (1 page)
9 October 2008Registered office changed on 09/10/2008 from 57 kirkgate cockermouth cumbria CA13 9UY (1 page)
20 February 2008Incorporation (19 pages)