Company NameKilmaine Developments Limited
Company StatusDissolved
Company Number00986055
CategoryPrivate Limited Company
Incorporation Date4 August 1970(53 years, 9 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRufus Gordon Bond Gunning
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(31 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 08 June 2010)
RoleAdministrator
Correspondence AddressOsbornes
20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
Secretary NameRufus Gordon Bond Gunning
NationalityBritish
StatusClosed
Appointed01 December 2001(31 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 08 June 2010)
RoleAdministrator
Correspondence AddressOsbornes
20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
Director NameMr Heyrick John Rufus Bond Gunning
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(37 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 08 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kersley Street
London
SW11 4PT
Director NameAllan Scobell Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(20 years, 9 months after company formation)
Appointment Duration17 years (resigned 25 May 2008)
RoleSenior Executive
Country of ResidencePhillipines
Correspondence AddressUnit 2008 Herrcra Tower
Salcedo Village
Makati City
Metro Manila
Foreign
Director NameVera Janet Anderson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(20 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2001)
RoleHousewife
Correspondence Address5 Melbury Close
Lymington
Hampshire
SO41 9HS
Director NameMrs Lilah Mary Bond Gunning
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(20 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 February 2001)
RoleHousewife
Correspondence AddressCrews Orchard
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UD
Wales
Secretary NameMrs Lilah Mary Bond Gunning
NationalityBritish
StatusResigned
Appointed12 May 1991(20 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressCrews Orchard
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UD
Wales

Location

Registered Address20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£19,211
Cash£610
Current Liabilities£1,668

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
9 June 2009Return made up to 12/05/09; full list of members (3 pages)
9 June 2009Return made up to 12/05/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 February 2009Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
18 February 2009Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
2 July 2008Return made up to 12/05/08; full list of members (4 pages)
2 July 2008Return made up to 12/05/08; full list of members (4 pages)
5 June 2008Appointment Terminated Director allan anderson (1 page)
5 June 2008Appointment terminated director allan anderson (1 page)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 May 2008Director appointed heyrick john rufus bond gunning (2 pages)
27 May 2008Director appointed heyrick john rufus bond gunning (2 pages)
14 February 2008Return made up to 12/05/07; full list of members (2 pages)
14 February 2008Return made up to 12/05/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Registered office changed on 30/11/07 from: parker thomas 55-56 lincoln's inn fields london WC2A 3LN (1 page)
30 November 2007Registered office changed on 30/11/07 from: parker thomas 55-56 lincoln's inn fields london WC2A 3LN (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 June 2006Return made up to 12/05/06; full list of members (7 pages)
2 June 2006Return made up to 12/05/06; full list of members (7 pages)
19 May 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
19 May 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
21 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
31 May 2005Return made up to 12/05/05; full list of members (7 pages)
31 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
24 May 2004Return made up to 12/05/04; no change of members (7 pages)
24 May 2004Return made up to 12/05/04; no change of members (7 pages)
22 April 2004Registered office changed on 22/04/04 from: 7B high street bramley surrey GU5 0HB (1 page)
22 April 2004Registered office changed on 22/04/04 from: 7B high street bramley surrey GU5 0HB (1 page)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 July 2003Return made up to 12/05/03; no change of members (7 pages)
3 July 2003Return made up to 12/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
11 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
23 May 2002Return made up to 12/05/02; full list of members (9 pages)
23 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(9 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
2 July 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
21 May 2001Registered office changed on 21/05/01 from: crews orchard upton bishop ross on wye herefordshire HR9 7UD (1 page)
21 May 2001Registered office changed on 21/05/01 from: crews orchard upton bishop ross on wye herefordshire HR9 7UD (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(8 pages)
21 May 2001Return made up to 12/05/01; full list of members (8 pages)
7 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2000Return made up to 12/05/00; full list of members (8 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
25 October 1999Registered office changed on 25/10/99 from: hopton court alfrick worcestershire. WR6 5HP (1 page)
25 October 1999Registered office changed on 25/10/99 from: hopton court alfrick worcestershire. WR6 5HP (1 page)
16 June 1999Return made up to 12/05/99; no change of members (4 pages)
16 June 1999Return made up to 12/05/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
24 May 1998Return made up to 12/05/98; full list of members (6 pages)
24 May 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
7 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
2 June 1997Full accounts made up to 31 July 1996 (3 pages)
2 June 1997Full accounts made up to 31 July 1996 (3 pages)
31 May 1997Return made up to 12/05/97; full list of members (6 pages)
31 May 1997Return made up to 12/05/97; full list of members (6 pages)
28 May 1996Return made up to 12/05/96; full list of members (6 pages)
28 May 1996Return made up to 12/05/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
16 June 1995Return made up to 12/05/95; full list of members (6 pages)
16 June 1995Return made up to 12/05/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 October 1984Accounts made up to 31 July 1982 (8 pages)
25 October 1984Accounts made up to 31 July 1982 (8 pages)