Company NameKildrummy Management Limited
Company StatusDissolved
Company Number04209254
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameHelmgrove Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Philip Appold Ayles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 July 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Crescent Grove
London
SW4 7AH
Director NameMr Alexander David Hamilton Buchanan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 July 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Farm House
The Green Charney Bassett
Wantage
Oxfordshire
OX12 0EU
Director NameMr Simon Charles Neve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(4 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 12 July 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Rollscourt Avenue
London
SE24 0EA
Secretary NameMrs Anna Ruth Neve
NationalityBritish
StatusClosed
Appointed19 September 2001(4 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rollscourt Avenue
London
SE24 0EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
21 May 2010Director's details changed for Nicholas Philip Appold Ayles on 1 May 2010 (2 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 3
(6 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 3
(6 pages)
21 May 2010Director's details changed for Nicholas Philip Appold Ayles on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Nicholas Philip Appold Ayles on 1 May 2010 (2 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 3
(6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 01/05/09; full list of members (5 pages)
15 May 2009Return made up to 01/05/09; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Return made up to 01/05/08; full list of members (5 pages)
22 May 2008Return made up to 01/05/08; full list of members (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 June 2007Return made up to 01/05/07; no change of members (7 pages)
11 June 2007Return made up to 01/05/07; no change of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2006Return made up to 01/05/06; full list of members (8 pages)
25 May 2006Return made up to 01/05/06; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 June 2005£ sr 1@1 21/12/04 (1 page)
29 June 2005£ sr 1@1 21/12/04 (1 page)
28 June 2005Return made up to 01/05/05; full list of members (9 pages)
28 June 2005Return made up to 01/05/05; full list of members (9 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 01/05/04; full list of members (9 pages)
16 June 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(9 pages)
1 August 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
1 August 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Return made up to 01/05/03; full list of members (8 pages)
18 June 2003Return made up to 01/05/03; full list of members (8 pages)
10 October 2002Particulars of mortgage/charge (5 pages)
10 October 2002Particulars of mortgage/charge (5 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2002Ad 28/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 June 2002Return made up to 01/05/02; full list of members (7 pages)
10 June 2002Ad 28/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 June 2002Return made up to 01/05/02; full list of members (7 pages)
27 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 March 2002Registered office changed on 27/03/02 from: 69 eccleston square london SW1V 1PJ (1 page)
27 March 2002Registered office changed on 27/03/02 from: 69 eccleston square london SW1V 1PJ (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
14 August 2001Company name changed helmgrove LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed helmgrove LIMITED\certificate issued on 14/08/01 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 May 2001Incorporation (32 pages)
1 May 2001Incorporation (32 pages)