Company NameKilgour Weatherill Limited
Company StatusDissolved
Company Number00492782
CategoryPrivate Limited Company
Incorporation Date15 March 1951(73 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameJ. Tillman Limited

Business Activity

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

Directors

Secretary NameMr Francis Xavier O'Reilly
NationalityIrish
StatusClosed
Appointed31 December 1998(47 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 03 March 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland
Director NameMr Francis Xavier O'Reilly
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed27 June 2014(63 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 03 March 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Holland & Sherry Limited
5th Floor
9-10 Savile Row
London
W1S 3PF
Director NamePeter Ferguson-Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(40 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 January 1997)
RoleSales Director
Correspondence AddressLochnaw 29 Croham Valley Road
South Croydon
Surrey
CR2 7JE
Director NameAnthony Delano Rokeby Holland
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(40 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 January 1997)
RoleWoollen Merchant
Correspondence AddressWindlesham Manor
Windlesham
Surrey
GU20 6BW
Director NameDavid Hugh Rokeby Holland
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(40 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressPembroke House Valley End Road
Chobham
Woking
Surrey
GU24 8TB
Director NameMr Hugh Rokeby Holland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(40 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembroke House Valley End Road
Chobham
Woking
Surrey
GU24 8TB
Director NameMr Charles Ruthven Stewart
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(40 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 27 June 2014)
RoleWoollen Merchant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland
Secretary NameDavid Hugh Rokeby Holland
NationalityBritish
StatusResigned
Appointed22 January 1992(40 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressPembroke House Valley End Road
Chobham
Woking
Surrey
GU24 8TB
Secretary NameRobert George Ritchie Sinclair
NationalityBritish
StatusResigned
Appointed15 November 1996(45 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address25 Craigiebield Crescent
Penicuik
Midlothian
EH26 9EQ
Scotland

Contact

Websitebernardweatherill.com

Location

Registered AddressC/O Holland & Sherry Limited
5th Floor
9-10 Savile Row
London
W1S 3PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Holland & Sherry Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (1 page)
9 December 2019Statement of capital on 9 December 2019
  • GBP 1
(3 pages)
9 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 December 2019Solvency Statement dated 20/11/19 (1 page)
9 December 2019Statement by Directors (1 page)
19 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
26 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500
(3 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500
(3 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 May 2015Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (2 pages)
22 May 2015Secretary's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (1 page)
22 May 2015Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (2 pages)
22 May 2015Secretary's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (1 page)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 500
(3 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 500
(3 pages)
14 January 2015Appointment of Mr Francis Xavier O'reilly as a director on 27 June 2014 (2 pages)
14 January 2015Appointment of Mr Francis Xavier O'reilly as a director on 27 June 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 June 2014Termination of appointment of Charles Stewart as a director (1 page)
30 June 2014Termination of appointment of Charles Stewart as a director (1 page)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(4 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Frank Xavier O'reilly on 30 November 2009 (1 page)
30 November 2009Director's details changed for Charles Ruthven Stewart on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Charles Ruthven Stewart on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Frank Xavier O'reilly on 30 November 2009 (1 page)
30 November 2009Director's details changed for Charles Ruthven Stewart on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Charles Ruthven Stewart on 30 November 2009 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 February 2008Return made up to 22/01/08; full list of members (2 pages)
18 February 2008Return made up to 22/01/08; full list of members (2 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 February 2007Return made up to 22/01/07; full list of members (2 pages)
19 February 2007Return made up to 22/01/07; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 April 2006Registered office changed on 12/04/06 from: 9-1O savile row london W1S 3PF (1 page)
12 April 2006Registered office changed on 12/04/06 from: 9-1O savile row london W1S 3PF (1 page)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 February 2005Return made up to 22/01/05; full list of members (6 pages)
7 February 2005Return made up to 22/01/05; full list of members (6 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 February 2004Return made up to 22/01/04; full list of members (6 pages)
23 February 2004Return made up to 22/01/04; full list of members (6 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
12 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
25 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
25 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
18 February 2002Return made up to 22/01/02; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
18 February 2002Return made up to 22/01/02; full list of members (6 pages)
20 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
20 February 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
20 February 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
20 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
18 February 2000Return made up to 22/01/00; full list of members (6 pages)
18 February 2000Return made up to 22/01/00; full list of members (6 pages)
17 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
17 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
18 February 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
18 February 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
18 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
12 February 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 February 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
24 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 February 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
24 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 February 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
1 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
1 February 1996Return made up to 22/01/96; full list of members (8 pages)
1 February 1996Return made up to 22/01/96; full list of members (8 pages)
1 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
5 August 1975Articles of association (5 pages)
5 August 1975Articles of association (5 pages)
15 March 1951Incorporation (12 pages)
15 March 1951Incorporation (12 pages)