Company NameKilvac Limited
Company StatusDissolved
Company Number03047053
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)
Previous NameJustlife Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Andrew John Blomfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(2 months after company formation)
Appointment Duration17 years, 11 months (closed 04 June 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameNora Philomena Finnegan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed19 June 1995(2 months after company formation)
Appointment Duration17 years, 11 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NamePatrick Joseph Finnegan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed19 June 1995(2 months after company formation)
Appointment Duration17 years, 11 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Secretary NameNora Philomena Finnegan
NationalityIrish
StatusClosed
Appointed19 June 1995(2 months after company formation)
Appointment Duration17 years, 11 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Glastonbury Avenue
Hale
Altrincham
Cheshire
WA15 8QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 500
(5 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 500
(5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Patrick Joseph Finnegan on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Andrew John Blomfield on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Andrew John Blomfield on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Nora Philomena Finnegan on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Nora Philomena Finnegan on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Patrick Joseph Finnegan on 18 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 June 2008Return made up to 18/04/08; full list of members (4 pages)
13 June 2008Return made up to 18/04/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Registered office changed on 05/03/2008 from douglas bank house wigan lane wigan WN1 2TB (1 page)
5 March 2008Registered office changed on 05/03/2008 from douglas bank house wigan lane wigan WN1 2TB (1 page)
14 June 2007Return made up to 18/04/07; full list of members (7 pages)
14 June 2007Return made up to 18/04/07; full list of members (7 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 May 2006Return made up to 18/04/06; full list of members (7 pages)
3 May 2006Return made up to 18/04/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 April 2005Return made up to 18/04/05; full list of members (7 pages)
26 April 2005Return made up to 18/04/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Return made up to 18/04/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 April 2003Return made up to 18/04/03; full list of members (6 pages)
29 April 2003Return made up to 18/04/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 June 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Return made up to 18/04/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 May 2000Return made up to 18/04/00; full list of members (7 pages)
2 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1999Return made up to 18/04/99; full list of members (6 pages)
28 April 1999Return made up to 18/04/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
27 April 1998Return made up to 18/04/98; no change of members (6 pages)
27 April 1998Return made up to 18/04/98; no change of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
7 May 1997Return made up to 18/04/97; full list of members (6 pages)
7 May 1997Return made up to 18/04/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1996Return made up to 18/04/96; full list of members (6 pages)
26 May 1996Return made up to 18/04/96; full list of members (6 pages)
26 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1995New director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 June 1995Company name changed justlife LIMITED\certificate issued on 02/06/95 (4 pages)
1 June 1995Company name changed justlife LIMITED\certificate issued on 02/06/95 (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 788/790 finchley road london NW11 7UR (1 page)
24 May 1995Registered office changed on 24/05/95 from: 788/790 finchley road london NW11 7UR (1 page)