24 Deanway
Chalfont St Giles
Buckinghamshire
HP8 4JL
Director Name | Mr Michael Kilbey |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Waters Reach Reservoir Road Ruislip Middlesex HA4 7TU |
Secretary Name | Jacqueline Kilbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Waters Reach Reservoir Road Ruislip Middlesex HA4 7TU |
Director Name | Mr Alan Paul Williamson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(4 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 September 2013) |
Role | Roofing Consultant |
Country of Residence | England |
Correspondence Address | 35 Wallenger Avenue Gidea Park Romford Essex RM2 6EP |
Director Name | John Brian Young |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | 7 Eavns Close Croxley Green Hertfordshire WD3 3BD |
Director Name | Mr Steven Williamson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2009(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Eugene Close Romford Essex RM2 6DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 40 Compton Rise Pinner Middlesex HA5 5HR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Change of name notice (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Company name changed michael kilbey associates LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Change of name notice (2 pages) |
13 January 2012 | Termination of appointment of Steven Williamson as a director (1 page) |
13 January 2012 | Termination of appointment of Steven Williamson as a director on 30 September 2011 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Director's details changed for Guy Michael John Kilbey on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Steven Williamson on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Alan Paul Williamson on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Alan Paul Williamson on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Steven Williamson on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Alan Paul Williamson on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Guy Michael John Kilbey on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Steven Williamson on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Guy Michael John Kilbey on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 July 2009 | Director appointed mr steven williamson (1 page) |
23 July 2009 | Director appointed mr steven williamson (1 page) |
30 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from unit 2 chelmsine court bury street ruislip middlesex HA4 7TL (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from unit 2 chelmsine court bury street ruislip middlesex HA4 7TL (1 page) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 21/06/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 June 2003 | Return made up to 21/06/03; no change of members (7 pages) |
30 June 2003 | Return made up to 21/06/03; no change of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 June 2002 | New director appointed (2 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Company name changed bury roofing LTD\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed bury roofing LTD\certificate issued on 24/07/01 (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (11 pages) |