Company NameKittiwake Holroyd Limited
Company StatusDissolved
Company Number02834129
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)
Dissolution Date13 August 2016 (7 years, 8 months ago)
Previous NameHolroyd Instruments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(19 years after company formation)
Appointment Duration4 years, 1 month (closed 13 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr James Alan David Elsey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(19 years after company formation)
Appointment Duration4 years, 1 month (closed 13 August 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Secretary NameMr Graham Mark Ellinor
StatusClosed
Appointed08 September 2014(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 13 August 2016)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameDr Trevor James Holroyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Sydnope Hill Two Dales
Matlock
Derbyshire
DE4 2FN
Secretary NameNeil Randall
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Winster Lane
Bonsall
Matlock
Derbyshire
DE4 2PD
Director NameMr Martin Lucas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Mill Square
Storrington
West Sussex
RH20 4NQ
Director NameMr John Dominic O'Reilly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Secretary NameJohn Dominic O'Reilly
StatusResigned
Appointed12 July 2012(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.kittiwakeholroyd.com
Telephone01903 731470
Telephone regionWorthing

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£477,034
Gross Profit£292,217
Net Worth£357,399
Cash£951
Current Liabilities£118,082

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 August 2016Final Gazette dissolved following liquidation (1 page)
13 May 2016Return of final meeting in a members' voluntary winding up (4 pages)
6 April 2016Liquidators statement of receipts and payments to 26 March 2016 (4 pages)
6 April 2016Liquidators' statement of receipts and payments to 26 March 2016 (4 pages)
20 April 2015Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square Canary Wharf London E14 5GL on 20 April 2015 (2 pages)
17 April 2015Declaration of solvency (3 pages)
17 April 2015Appointment of a voluntary liquidator (3 pages)
11 September 2014Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages)
11 September 2014Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page)
11 September 2014Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page)
11 September 2014Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
17 February 2014Full accounts made up to 30 June 2013 (15 pages)
16 August 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
5 July 2013Full accounts made up to 30 September 2012 (17 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
6 August 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
1 August 2012Auditor's resignation (2 pages)
31 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
27 July 2012Appointment of John Dominic O'reilly as a secretary (2 pages)
27 July 2012Registered office address changed from 37 Frederick Place Brighton BN1 4EA United Kingdom on 27 July 2012 (1 page)
26 July 2012Termination of appointment of Martin Lucas as a director (1 page)
26 July 2012Appointment of Mr John Dominic O'reilly as a director (2 pages)
26 July 2012Appointment of Graham Mark Ellinor as a director (2 pages)
26 July 2012Appointment of James Alan David Elsey as a director (2 pages)
24 July 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
19 July 2012Statement of company's objects (2 pages)
11 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
9 December 2011Registered office address changed from 20 Old Mill Square Storrington West Sussex RH20 4NQ United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 20 Old Mill Square Storrington West Sussex RH20 4NQ United Kingdom on 9 December 2011 (1 page)
23 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
21 April 2011Appointment of Mr Martin Lucas as a director (2 pages)
19 April 2011Termination of appointment of Neil Randall as a secretary (1 page)
19 April 2011Registered office address changed from Unit 2 via Gellia Mills Bonsall Nr Matlock Derbyshire DE4 2AJ on 19 April 2011 (1 page)
19 April 2011Termination of appointment of Trevor Holroyd as a director (1 page)
19 April 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 April 2011Company name changed holroyd instruments LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
(2 pages)
11 April 2011Change of name notice (2 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 June 2010Director's details changed for Dr Trevor James Holroyd on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2008Return made up to 23/06/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 July 2007Return made up to 23/06/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 July 2006Return made up to 23/06/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 July 2004Return made up to 23/06/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/03
(6 pages)
8 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 November 2002Return made up to 07/07/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 July 2001Return made up to 07/07/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 July 2000Return made up to 07/07/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 July 1999Return made up to 07/07/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
20 July 1998Return made up to 07/07/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
30 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 August 1996Return made up to 07/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 July 1995Return made up to 07/07/95; no change of members (6 pages)
26 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
7 July 1993Incorporation (13 pages)