Windsor
Berkshire
SL4 4YJ
Director Name | Mr Christopher James Chivers |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 August 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Albion Park Loughton Essex IG10 4RB |
Director Name | Mr Robert Austin Harris |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 66 Heathgate Hertford Heath Hertford Hertfordshire SG13 7PJ |
Director Name | Michael Osborne Pryce May |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 March 1998) |
Role | Surveyor |
Correspondence Address | Mill Lane Cottage Shefield Mill Lane Furners Green Uckfield East Sussex TN22 3RN |
Director Name | David John Pennell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1994) |
Role | Surveyor |
Correspondence Address | 3 Brabourne Grove Nunhead London SE15 2BS |
Director Name | Terence Leslie Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 September 2007) |
Role | Surveyor |
Correspondence Address | The Paddock 4 Chalmers Road Banstead Surrey SM7 3HF |
Director Name | Christopher Anthony Spencer |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1994) |
Role | Marketing Manager |
Correspondence Address | 46 Pinner Court Pinner Road Pinner Middlesex HA5 5RL |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 04 November 1992) |
Role | Manufacturing Director |
Correspondence Address | 73 Westell Close Baldock Hertfordshire SG7 6RY |
Secretary Name | John Wilford Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Websdale House 15 Jail Lane Biggin Hill Westerham Kent TN16 3SA |
Director Name | Mr Richard John Sims |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1994(20 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1994) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 237 Rectory Road Hawkwell Hockley Essex SS5 4LF |
Director Name | Mr Richard Tregurtha Beagley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 135 Holmwood Road Sutton Surrey SM2 7JS |
Director Name | William David Richard Quill |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1996) |
Role | Factory Manager |
Correspondence Address | 34 Upland Road Billericay Essex CM12 0JP |
Director Name | Mr Richard John Norton Sims |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Kensington Way Hockley Essex SS5 4UH |
Director Name | Mr Malcolm Birchwood |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxbys Horsmonden Road Brenchley Kent TN12 7AU |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 August 2012) |
Role | Company Director |
Correspondence Address | 241 Burntwood Lane London SW17 0AW |
Registered Address | 171e Wingate Square London SW4 0AN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
3k at £1 | Killby & Gayford Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Completion of winding up (1 page) |
22 May 2014 | Completion of winding up (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page) |
7 September 2012 | Order of court to wind up (2 pages) |
7 September 2012 | Order of court to wind up (2 pages) |
8 August 2012 | Termination of appointment of Gabrielle Williams Hamer as a secretary (1 page) |
8 August 2012 | Termination of appointment of Gabrielle Williams Hamer as a secretary (1 page) |
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Osborne House 9/11 Macaulay Road London Sw4 Oqp on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Osborne House 9/11 Macaulay Road London Sw4 Oqp on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Osborne House 9/11 Macaulay Road London Sw4 Oqp on 8 December 2010 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
13 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
18 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
24 June 2003 | Return made up to 04/06/03; full list of members (5 pages) |
24 June 2003 | Return made up to 04/06/03; full list of members (5 pages) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
13 June 2002 | Return made up to 04/06/02; full list of members (5 pages) |
13 June 2002 | Return made up to 04/06/02; full list of members (5 pages) |
24 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
14 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
29 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
7 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 04/06/97; no change of members
|
23 June 1997 | Return made up to 04/06/97; no change of members
|
16 June 1997 | Secretary's particulars changed (1 page) |
16 June 1997 | Secretary's particulars changed (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
24 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
24 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
5 July 1995 | Return made up to 04/06/95; no change of members
|
5 July 1995 | Return made up to 04/06/95; no change of members
|
5 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
23 August 1994 | Resolutions
|
23 August 1994 | Resolutions
|