Company NameKielder Forestry Limited
Company StatusDissolved
Company Number02968180
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Grant William Sandiford Ashton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address18 Regents Park Terrace
London
NW1 7ED
Secretary NameMiles Eric Swayne Ashton
NationalityBritish
StatusClosed
Appointed15 September 1994(same day as company formation)
RoleRecording Engineeer
Correspondence Address15 Stanley Road
Watford
WD17 2QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Regents Park Terrace
London
NW1 7ED
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

2 at £1Grant Ashton
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,345
Cash£11,428
Current Liabilities£56,773

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Application to strike the company off the register (2 pages)
26 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 February 2012Company name changed northumbrian forestry LTD\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2012Company name changed daedalus capital LTD\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Grant William Sandford Ashton on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 September 2009Return made up to 15/09/09; full list of members (3 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
19 March 2009Company name changed ashton helicopters LIMITED\certificate issued on 23/03/09 (2 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 September 2005Return made up to 15/09/05; full list of members (2 pages)
5 May 2005Secretary's particulars changed (1 page)
27 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
27 September 2004Return made up to 15/09/04; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
6 October 2003Return made up to 15/09/03; full list of members (6 pages)
30 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 October 2002Return made up to 15/09/02; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
29 September 2000Return made up to 15/09/00; full list of members (6 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
22 November 1999Return made up to 15/09/99; full list of members (6 pages)
23 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
16 November 1998Return made up to 15/09/98; full list of members (6 pages)
13 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
10 September 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1997Registered office changed on 17/06/97 from: 11 victor road harrow middlesex HA2 6PT (1 page)
13 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
26 October 1996Return made up to 15/09/96; no change of members (6 pages)
5 December 1995Accounts for a dormant company made up to 30 September 1995 (2 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 November 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1994Incorporation (15 pages)