Company NameKilmarnock Enterprises
Company StatusDissolved
Company Number00062646
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameExpress Dairy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameM And A Capital Limited (Corporation)
StatusClosed
Appointed22 November 1996(95 years after company formation)
Appointment Duration6 years, 11 months (closed 04 November 2003)
Correspondence AddressCarey Lang Loif And Co P.O. Box 98
St Peter Port
Guernsey
Channel Islands
Director NameMill Creek Limited (Corporation)
StatusClosed
Appointed22 November 1996(95 years after company formation)
Appointment Duration6 years, 11 months (closed 04 November 2003)
Correspondence AddressP.O. Box 30622 Smb Third Floor
Piccadilly Centre Elgin Avenue
Grand Caymen
Caymen Islands
Secretary NameM And A Capital Limited (Corporation)
StatusClosed
Appointed22 November 1996(95 years after company formation)
Appointment Duration6 years, 11 months (closed 04 November 2003)
Correspondence AddressCarey Lang Loif And Co P.O. Box 98
St Peter Port
Guernsey
Channel Islands
Director NameMr Terrence Rodney Frederick Stockley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(90 years, 2 months after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleCompany Director
Correspondence Address55 Elm Hatch
Hatch End
Pinner
Middlesex
HA5 4JL
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(90 years, 2 months after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1992(90 years, 2 months after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Director NameIan Robertson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(90 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleFinance Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Director NameMr Trevor Ashton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressWoodend Cottage
Bretton Lane Bretton West Bretton
Wakefield
West Yorkshire
WF4 4LF
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Back Lane
Bramham
Wetherby
West Yorkshire
LS23 6QR
Secretary NameIan Robertson
NationalityBritish
StatusResigned
Appointed30 September 1993(91 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 1994)
RoleFinance Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Director NamePeter John Kirkpatrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(92 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address30 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(92 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanland Lodge
West End, Swanland
Hull
East Yorkshire
HU14 3PE
Secretary NameDaniel Brian O'Kane
NationalityBritish
StatusResigned
Appointed24 June 1994(92 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address9 Narrow Lane
North Ferriby
Hull
North Humberside
HU14 3EN
Director NameTimothy James Ridyard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1996)
RoleFinance Director
Correspondence AddressThe Yew Tree 18 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 1995)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(93 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm
Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Director NameGeorge McDonald Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(95 years after company formation)
Appointment Duration2 days (resigned 22 November 1996)
RoleTax Manager
Correspondence AddressFagus 1 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1996(95 years after company formation)
Appointment Duration2 days (resigned 22 November 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS

Location

Registered AddressRolls House,7 Rolls Building
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£225,000
Cash£225,000

Accounts

Latest Accounts22 November 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 November

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
31 December 2002Voluntary strike-off action has been suspended (1 page)
9 December 2002Application for striking-off (1 page)
31 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 November 2000Return made up to 30/09/00; full list of members (6 pages)
5 November 1999Return made up to 30/09/99; full list of members (6 pages)
14 December 1998Return made up to 30/09/98; no change of members (4 pages)
19 December 1997Full accounts made up to 22 November 1996 (13 pages)
21 November 1997Return made up to 30/09/97; full list of members (6 pages)
6 January 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
2 December 1996New secretary appointed;new director appointed (2 pages)
2 December 1996New director appointed (2 pages)
29 November 1996Full accounts made up to 31 March 1996 (16 pages)
26 November 1996Application for reregistration from LTD to UNLTD (2 pages)
26 November 1996Re-registration of Memorandum and Articles (11 pages)
26 November 1996Members' assent for rereg from LTD to UNLTD (1 page)
26 November 1996Certificate of re-registration from Limited to Unlimited (1 page)
26 November 1996Declaration of assent for reregistration to UNLTD (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Accounting reference date shortened from 31/03 to 22/11 (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Registered office changed on 25/11/96 from: beverley house st. Stephens square hull east yorks HU1 3XG (1 page)
25 November 1996Director resigned (1 page)
22 November 1996Company name changed express dairy LIMITED\certificate issued on 22/11/96 (2 pages)
3 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Director's particulars changed (1 page)
4 January 1996Declaration of assistance for shares acquisition (5 pages)
4 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 1996Declaration of assistance for shares acquisition (7 pages)
28 November 1995Full accounts made up to 31 March 1995 (17 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
22 March 1994Full accounts made up to 31 March 1993 (19 pages)
27 October 1993Return made up to 30/09/93; full list of members (8 pages)
25 February 1993Return made up to 30/01/93; change of members
  • 363(287) ‐ Registered office changed on 25/02/93
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 October 1992Full accounts made up to 28 September 1991 (18 pages)
18 March 1992Return made up to 30/01/92; full list of members (5 pages)
13 March 1991Return made up to 30/01/91; full list of members (7 pages)
18 April 1990Return made up to 30/01/90; full list of members (6 pages)
16 June 1986Full accounts made up to 28 September 1985 (20 pages)