Company NameKilyon Limited
Company StatusDissolved
Company Number03013733
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip Mattimoe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(7 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 20 June 2006)
RolePrinter
Country of ResidenceEngland
Correspondence Address17 Denbigh Road
Ealing
London
W13 8QA
Director NameMs Veronica Bridget Mulcahy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(7 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 20 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Denbigh Road
Ealing
London
W13 8QA
Secretary NameMr Philip Mattimoe
NationalityBritish
StatusClosed
Appointed31 August 1995(7 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 20 June 2006)
RolePrinter
Country of ResidenceEngland
Correspondence Address17 Denbigh Road
Ealing
London
W13 8QA
Secretary NameHelen Gregg
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address94 Walcot Avenue
Luton
LU2 0PR
Director NameMr Russell Paul Cookson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1995)
RoleTax Partner
Country of ResidenceEngland
Correspondence AddressGrass Gars Farm
Seathwaite
Broughton In Furness
Cumbria
LA20 6EA
Secretary NameHillary Janice Dell
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressElm Farm Stratford Road
Nash
Milton Keynes
Buckinghamshire
MK17 0EF
Director NameG+G Nu-Form Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address7 Bembridge Gardens
Luton
LU3 3SH

Location

Registered AddressUnit 8 Wharfeside
Rosemont Road
Wembley
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Application for striking-off (1 page)
19 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 March 2005Return made up to 24/01/05; full list of members (2 pages)
28 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 February 2004Return made up to 24/01/04; full list of members (7 pages)
5 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
24 March 2003Return made up to 24/01/03; full list of members (7 pages)
23 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
19 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
22 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
6 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
25 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
10 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
11 February 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Accounts for a dormant company made up to 31 October 1995 (6 pages)
23 February 1996Return made up to 24/01/96; full list of members (6 pages)
7 September 1995Accounting reference date notified as 31/10 (1 page)
7 September 1995Registered office changed on 07/09/95 from: 81 high street stony stratford milton keynes MK11 1AT (1 page)
7 September 1995Director resigned (2 pages)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995New director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 67 ridgeway road luton bedfordshire LU2 7RP (1 page)
28 March 1995Ad 24/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)