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(17 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 | Michael Osborne Pryce May |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 6 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 | Mr Richard John Sims |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 1998) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 237 Rectory Road Hawkwell Hockley Essex SS5 4LF |
Director Name | Terence Leslie Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 September 2007) |
Role | Surveyor |
Correspondence Address | The Paddock 4 Chalmers Road Banstead Surrey SM7 3HF |
Secretary Name | John Wilford Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Websdale House 15 Jail Lane Biggin Hill Westerham Kent TN16 3SA |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(11 years, 1 month 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 |
23.3k at £1 | Killby & Gayford Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 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:s/s cert.release of liquidator (1 page) |
10 October 2013 | Insolvency:s/s cert.release of liquidator (1 page) |
24 August 2012 | Order of court to wind up (2 pages) |
24 August 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) |
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) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
8 December 2010 | Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on 8 December 2010 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 11/05/09; 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) |
15 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 11/05/08; 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) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (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) |
11 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 11/05/07; 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) |
12 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 11/05/06; 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 11/05/05; full list of members (2 pages) |
17 June 2005 | Return made up to 11/05/05; 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 11/05/04; full list of members (5 pages) |
18 June 2004 | Return made up to 11/05/04; 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) |
30 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
30 May 2003 | Return made up to 11/05/03; 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) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
20 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
23 May 2001 | Return made up to 11/05/01; full list of members
|
23 May 2001 | Return made up to 11/05/01; full list of members
|
14 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
5 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
5 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 March 2000 | Company name changed killby & gayford (holdings) limi ted\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Company name changed killby & gayford (holdings) limi ted\certificate issued on 02/03/00 (2 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 May 1999 | Return made up to 11/05/99; full list of members
|
19 May 1999 | Return made up to 11/05/99; full list of members
|
28 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
28 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
17 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1998 | Memorandum and Articles of Association (7 pages) |
17 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1998 | Memorandum and Articles of Association (7 pages) |
17 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1998 | Resolutions
|
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
11 August 1998 | Particulars of mortgage/charge (19 pages) |
11 August 1998 | Particulars of mortgage/charge (19 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
7 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
7 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
16 June 1997 | Secretary's particulars changed (1 page) |
16 June 1997 | Secretary's particulars changed (1 page) |
5 June 1997 | Return made up to 21/05/97; no change of members
|
5 June 1997 | Return made up to 21/05/97; no change of members
|
14 June 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
14 June 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
2 June 1996 | Return made up to 21/05/96; full list of members
|
2 June 1996 | Return made up to 21/05/96; full list of members
|
15 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
15 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
4 July 1995 | Return made up to 21/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 21/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
9 July 1990 | Memorandum and Articles of Association (7 pages) |
9 July 1990 | Resolutions
|
9 July 1990 | Resolutions
|
9 July 1990 | Memorandum and Articles of Association (7 pages) |