Company NameKilglass Wine & Spirit Limited
Company StatusDissolved
Company Number01573734
CategoryPrivate Limited Company
Incorporation Date13 July 1981(42 years, 9 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed30 January 1995(13 years, 6 months after company formation)
Appointment Duration3 years (closed 24 February 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed30 January 1995(13 years, 6 months after company formation)
Appointment Duration3 years (closed 24 February 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameMr Ian Andrew Hill Johnston
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(11 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1993)
RoleDirector Forte Plc
Correspondence Address15 Caroline Terrace
London
SW1W 8JT
Director NameMr Paul Allen Lavender
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1995)
RoleWine Merchant
Correspondence Address85 Hale Drive
Mill Hill
London
NW7 3EL
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1995)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameAlistair McLauchlan Morgan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1995)
RoleFinance Director
Correspondence Address43 Lauderdale Drive
Petersham
Richmond
Surrey
TW10 7BS
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed20 November 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
22 September 1997Application for striking-off (1 page)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 October 1996Return made up to 01/10/96; full list of members (5 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
11 September 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
27 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
19 October 1995Return made up to 01/10/95; full list of members (10 pages)