TUDOR AND KIRK LIMITED
MANCHESTER TUDOR FINANCIAL PROPERTY SERVICES LIMITED THE LEAD GENERATION CENTRE LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 06583586
Status Liquidation
Incorporation Date 2 May 2008
Company Type Private Limited Company
Address C/O, KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators' statement of receipts and payments to 2 March 2016. The most likely internet sites of TUDOR AND KIRK LIMITED are www.tudorandkirk.co.uk, and www.tudor-and-kirk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Tudor and Kirk Limited is a Private Limited Company. The company registration number is 06583586. Tudor and Kirk Limited has been working since 02 May 2008. The present status of the company is Liquidation. The registered address of Tudor and Kirk Limited is C O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . TUDOR, Robert Michael is a Secretary of the company. TUDOR, Andrew Richard is a Director of the company. TUDOR, Robert Michael is a Director of the company. Secretary DAVIES, Margaret Michelle has been resigned. Director KIRK, Emma May has been resigned. Director WATTS, Emma Leighann has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
TUDOR, Robert Michael
Appointed Date: 02 May 2008

Director
TUDOR, Andrew Richard
Appointed Date: 02 May 2008
45 years old

Director
TUDOR, Robert Michael
Appointed Date: 02 May 2008
46 years old

Resigned Directors

Secretary
DAVIES, Margaret Michelle
Resigned: 02 May 2008
Appointed Date: 02 May 2008

Director
KIRK, Emma May
Resigned: 20 August 2014
Appointed Date: 04 December 2008
50 years old

Director
WATTS, Emma Leighann
Resigned: 02 May 2008
Appointed Date: 02 May 2008
45 years old

TUDOR AND KIRK LIMITED Events

28 Mar 2017
Return of final meeting in a members' voluntary winding up
15 Jun 2016
Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016
13 May 2016
Liquidators' statement of receipts and payments to 2 March 2016
25 Mar 2015
Registered office address changed from Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ on 25 March 2015
24 Mar 2015
Appointment of a voluntary liquidator
...
... and 34 more events
09 Dec 2008
Registered office changed on 09/12/2008 from 29-31 moorland road stoke-on-trent staffordshire ST6 1DS
13 Sep 2008
Company name changed the lead generation centre LIMITED\certificate issued on 16/09/08
16 May 2008
Appointment terminated director emma watts
16 May 2008
Appointment terminated secretary margaret davies
02 May 2008
Incorporation

TUDOR AND KIRK LIMITED Charges

24 January 2012
Debenture
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…