Company NameKillby-Tann Limited
Company StatusDissolved
Company Number01110334
CategoryPrivate Limited Company
Incorporation Date26 April 1973(51 years ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(25 years, 3 months after company formation)
Appointment Duration16 years (closed 22 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Wilton Crescent
Windsor
Berkshire
SL4 4YJ
Director NameMr Christopher James Chivers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(34 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 22 August 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Albion Park
Loughton
Essex
IG10 4RB
Director NameMr Robert Austin Harris
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1993)
RoleCompany Director
Correspondence Address66 Heathgate
Hertford Heath
Hertford
Hertfordshire
SG13 7PJ
Director NameMichael Osborne Pryce May
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 1998)
RoleSurveyor
Correspondence AddressMill Lane Cottage
Shefield Mill Lane Furners Green
Uckfield
East Sussex
TN22 3RN
Director NameDavid John Pennell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1994)
RoleSurveyor
Correspondence Address3 Brabourne Grove
Nunhead
London
SE15 2BS
Director NameTerence Leslie Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 14 September 2007)
RoleSurveyor
Correspondence AddressThe Paddock 4 Chalmers Road
Banstead
Surrey
SM7 3HF
Director NameChristopher Anthony Spencer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1994)
RoleMarketing Manager
Correspondence Address46 Pinner Court
Pinner Road
Pinner
Middlesex
HA5 5RL
Director NameMr Michael James Ward
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration5 months (resigned 04 November 1992)
RoleManufacturing Director
Correspondence Address73 Westell Close
Baldock
Hertfordshire
SG7 6RY
Secretary NameJohn Wilford Mather
NationalityBritish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressWebsdale House
15 Jail Lane
Biggin Hill Westerham
Kent
TN16 3SA
Director NameMr Richard John Sims
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1994(20 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 December 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address237 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameMr Richard Tregurtha Beagley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(20 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address135 Holmwood Road
Sutton
Surrey
SM2 7JS
Director NameWilliam David Richard Quill
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1996)
RoleFactory Manager
Correspondence Address34 Upland Road
Billericay
Essex
CM12 0JP
Director NameMr Richard John Norton Sims
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Kensington Way
Hockley
Essex
SS5 4UH
Director NameMr Malcolm Birchwood
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(21 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxbys
Horsmonden Road
Brenchley
Kent
TN12 7AU
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed30 June 2001(28 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 August 2012)
RoleCompany Director
Correspondence Address241 Burntwood Lane
London
SW17 0AW

Location

Registered Address171e Wingate Square
London
SW4 0AN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

3k at £1Killby & Gayford Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page)
10 October 2013Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page)
7 September 2012Order of court to wind up (2 pages)
7 September 2012Order of court to wind up (2 pages)
8 August 2012Termination of appointment of Gabrielle Williams Hamer as a secretary (1 page)
8 August 2012Termination of appointment of Gabrielle Williams Hamer as a secretary (1 page)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 3,000
(5 pages)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 3,000
(5 pages)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 3,000
(5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 December 2010Registered office address changed from Osborne House 9/11 Macaulay Road London Sw4 Oqp on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Osborne House 9/11 Macaulay Road London Sw4 Oqp on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Osborne House 9/11 Macaulay Road London Sw4 Oqp on 8 December 2010 (1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
13 July 2009Return made up to 04/06/09; full list of members (3 pages)
13 July 2009Return made up to 04/06/09; full list of members (3 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 June 2008Return made up to 04/06/08; full list of members (3 pages)
10 June 2008Return made up to 04/06/08; full list of members (3 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 July 2006Return made up to 04/06/06; full list of members (2 pages)
3 July 2006Return made up to 04/06/06; full list of members (2 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 June 2005Return made up to 04/06/05; full list of members (2 pages)
17 June 2005Return made up to 04/06/05; full list of members (2 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 June 2004Return made up to 04/06/04; full list of members (5 pages)
18 June 2004Return made up to 04/06/04; full list of members (5 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 June 2003Return made up to 04/06/03; full list of members (5 pages)
24 June 2003Return made up to 04/06/03; full list of members (5 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
13 June 2002Return made up to 04/06/02; full list of members (5 pages)
13 June 2002Return made up to 04/06/02; full list of members (5 pages)
24 July 2001Return made up to 04/06/01; full list of members (6 pages)
24 July 2001Return made up to 04/06/01; full list of members (6 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
14 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
14 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
29 June 1999Return made up to 04/06/99; no change of members (4 pages)
29 June 1999Return made up to 04/06/99; no change of members (4 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
7 July 1998Return made up to 04/06/98; full list of members (6 pages)
7 July 1998Return made up to 04/06/98; full list of members (6 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
23 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 1997Secretary's particulars changed (1 page)
16 June 1997Secretary's particulars changed (1 page)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
24 June 1996Return made up to 04/06/96; full list of members (8 pages)
24 June 1996Return made up to 04/06/96; full list of members (8 pages)
5 July 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Full accounts made up to 31 December 1994 (12 pages)
5 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
23 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)