Company NameKiltmead Limited
Company StatusDissolved
Company Number03044451
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 04 April 2000)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusClosed
Appointed26 May 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 04 April 2000)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAllan Hogg
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 26 May 1995)
RoleRetired
Correspondence AddressAshurst
Mont Es Tours
St Brelade
Jersey
Channel
Director NameMr David Roderick Kirch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 26 May 1995)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGouray Lodge Mont Du Gouray
Grouville
Jersey
JE3 9GH
Secretary NameMr David Roderick Kirch
NationalityBritish
StatusResigned
Appointed18 April 1995(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 26 May 1995)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGouray Lodge Mont Du Gouray
Grouville
Jersey
JE3 9GH

Location

Registered Address18
Queen Anne Street
London
W1M 0HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
3 November 1999Application for striking-off (1 page)
9 April 1999Return made up to 11/04/99; no change of members (6 pages)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
14 April 1998Return made up to 11/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
25 April 1997Return made up to 11/04/97; full list of members (6 pages)
11 November 1996Full accounts made up to 31 December 1995 (8 pages)
11 November 1996Accounting reference date shortened from 05/04/96 to 31/12/95 (1 page)
30 April 1996Return made up to 11/04/96; full list of members (6 pages)
1 September 1995New secretary appointed;director resigned;new director appointed (4 pages)
1 September 1995Secretary resigned;director resigned;new director appointed (4 pages)
1 September 1995Registered office changed on 01/09/95 from: cnc house grand union office park packet moat lane uxbridge middlesex UB8 2GH (1 page)
4 May 1995Memorandum and Articles of Association (22 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
28 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1995Accounting reference date notified as 05/04 (1 page)