Company NameKilroe Building Limited
Company StatusDissolved
Company Number01401273
CategoryPrivate Limited Company
Incorporation Date22 November 1978(45 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Joseph Kilroe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(13 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGnome Cottage 60 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameLeonard Norman Latham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(13 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address277a New Brook Road
Atherton
Manchester
Lancashire
M46 9HB
Director NamePhilip Alan Welton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(13 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Sunningdale Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6PB
Secretary NamePhilip Alan Welton
NationalityBritish
StatusCurrent
Appointed18 December 1991(13 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Sunningdale Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6PB
Director NameJeffrey Russell Cooke
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1994)
RoleCompany Director
Correspondence AddressShaymere Delph New Road
Delph
Oldham
Lancashire
OL3 5BY
Director NameStephen Darlington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oldbury Close
Hopwood
Heywood
Lancashire
OL10 2NQ
Director NameRoy Frederick Jennion
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address4 Pochard Avenue
Winsford
Cheshire
CW7 1LF

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,504,643
Gross Profit£236,560
Net Worth£17,892
Current Liabilities£1,786,175

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
31 August 2006Receiver's abstract of receipts and payments (3 pages)
31 August 2006Receiver ceasing to act (1 page)
14 June 2006Receiver's abstract of receipts and payments (3 pages)
23 June 2005Receiver's abstract of receipts and payments (3 pages)
6 July 2004Receiver's abstract of receipts and payments (3 pages)
3 July 2003Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
18 January 2002Appointment of receiver/manager (1 page)
18 January 2002Receiver ceasing to act (1 page)
19 June 2001Receiver's abstract of receipts and payments (3 pages)
19 June 2001Receiver's abstract of receipts and payments (3 pages)
26 May 1999Receiver's abstract of receipts and payments (2 pages)
12 May 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 4WS (1 page)
15 May 1997Receiver's abstract of receipts and payments (2 pages)
4 July 1996Receiver's abstract of receipts and payments (2 pages)
31 July 1995Administrative Receiver's report (12 pages)
7 June 1995Registered office changed on 07/06/95 from: newton road lowton st marys warrington cheshire WA3 2AN (1 page)
5 May 1995Appointment of receiver/manager (2 pages)
8 March 1995Registered office changed on 08/03/95 from: shorecliffe house radcliffe new road radcliffe manchester M26 9LS (1 page)
8 December 1994Return made up to 06/12/94; no change of members (4 pages)
20 December 1993Return made up to 06/12/93; full list of members (8 pages)
11 January 1993Return made up to 18/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1992Return made up to 18/12/91; no change of members (6 pages)
11 September 1991Return made up to 01/02/91; full list of members (6 pages)
21 November 1990Full accounts made up to 30 April 1990 (13 pages)
24 April 1989Return made up to 16/12/88; full list of members (5 pages)
3 May 1988Return made up to 17/12/87; full list of members (5 pages)