Company NameKilonote Limited
Company StatusDissolved
Company Number02656680
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClive Ambler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 11 May 1999)
RolePartner In Own Business
Country of ResidenceUnited Kingdom
Correspondence Address27 Oak Avenue
Enfield
Middlesex
EN2 8LB
Director NameMr Leslie Andrew Jack Clifford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 11 May 1999)
RolePartner In Own Business
Correspondence Address6 North Grove
Highgate
London
N6 4SL
Director NameMartin Andrew Knight
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 11 May 1999)
RolePartner In Own Business
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands School Road
Little Heath
Potters Bar
Hertfordshire
EN6 1JW
Secretary NameSusan Knight
NationalityBritish
StatusClosed
Appointed11 November 1991(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 11 May 1999)
RoleCompany Director
Correspondence AddressWoodlands, School Road
Little Heath
Potters Bar
Hertfordshire
EN6 1JW
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Peter John Thornley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 1994)
RoleLecturer/Owner Of Business
Correspondence Address22 Hillmorton Road
Rugby
Warwickshire
CV22 5AA

Location

Registered AddressMaxdov House
337/341 Chapel Street
Salford Manchester
M3 5JY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
17 November 1997Return made up to 23/10/97; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 May 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
6 February 1997Return made up to 23/10/96; full list of members (8 pages)
6 February 1997Location of register of members (1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
23 May 1996Return made up to 23/10/95; full list of members (6 pages)
17 July 1995Director's particulars changed (4 pages)
19 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)