Company NameKilchurn Construction Limited
Company StatusDissolved
Company Number03053434
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Rory Alexander Stirling
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOchtertyre
Blairdrummond
Stirling
FK9 4UN
Scotland
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSir Lachlan Campbell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Marius Road
London
SW17 7QQ
Director NameLudovic Stirling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Lansdowne Gardens
London
SW8 2EQ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameLady Harriet Campbell
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Marius Road
London
SW17 7QQ

Location

Registered AddressUnit 016-8 Park House
South Bank Commercial Centre
140 Battersea Park Road
London
SW11 4NB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2003Strike-off action suspended (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2003Return made up to 05/05/02; full list of members (12 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 July 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 July 2001Ad 01/06/98-31/05/99 £ si 6000@1 (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 June 2000Return made up to 05/05/00; full list of members (8 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
22 March 2000Director resigned (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
29 December 1998Full accounts made up to 31 May 1998 (9 pages)
7 July 1998Return made up to 05/05/98; no change of members (4 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Particulars of mortgage/charge (3 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
24 October 1997Full accounts made up to 31 May 1997 (10 pages)
6 June 1997Return made up to 05/05/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1996£ nc 1000000/1015000 28/04/96 (1 page)
18 June 1996Ad 28/04/96--------- £ si 223889@1 (2 pages)
7 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1996£ nc 1000/1000000 28/04/96 (1 page)
23 May 1996Return made up to 05/05/96; full list of members (6 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (7 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New secretary appointed (2 pages)
1 June 1995New director appointed (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Registered office changed on 19/05/95 from: kemp house 152-160 city road london EC1V 2NP (1 page)
19 May 1995Secretary resigned (2 pages)
19 May 1995Ad 05/05/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 May 1995Incorporation (16 pages)