Company NameKilroe Enterprises Ltd
Company StatusDissolved
Company Number01919899
CategoryPrivate Limited Company
Incorporation Date6 June 1985(38 years, 10 months ago)
Dissolution Date10 July 2007 (16 years, 8 months 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 NameTimothy Kilroe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed16 December 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressCopper Beeches
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameLeonard Norman Latham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address277a New Brook Road
Atherton
Manchester
Lancashire
M46 9HB
Secretary NameRoger Haydock
NationalityBritish
StatusClosed
Appointed16 December 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address8 Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4JZ
Director NameMrs Annie Mary Kilroe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed01 December 1994(9 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches
Great Warford
Alderley Edge
Cheshire
SK9 7TL

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
Net Worth£274,959
Current Liabilities£7,813,832

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
1 September 2006Receiver ceasing to act (1 page)
1 September 2006Receiver's abstract of receipts and payments (3 pages)
27 July 2006Receiver's abstract of receipts and payments (3 pages)
24 June 2005Receiver's abstract of receipts and payments (3 pages)
26 July 2004Receiver's abstract of receipts and payments (3 pages)
8 August 2003Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
21 January 2002Receiver ceasing to act (1 page)
21 January 2002Appointment of receiver/manager (1 page)
18 June 2001Receiver's abstract of receipts and payments (3 pages)
14 July 2000Receiver's abstract of receipts and payments (4 pages)
9 June 1999Receiver's abstract of receipts and payments (2 pages)
16 July 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)
30 June 1997Receiver's abstract of receipts and payments (2 pages)
1 August 1996Receiver's abstract of receipts and payments (2 pages)
24 August 1995Registered office changed on 24/08/95 from: newton road lowton st marys warrington cheshire WA3 2AN (1 page)
8 June 1995Appointment of receiver/manager (2 pages)