Company NameKillinghall Developments Limited
Company StatusDissolved
Company Number05570744
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLouise Anne Base
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Cornflower Way
Killinghall
Harrogate
HG3 2WL
Director NameMr Anthony John Whittaker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cornflower Way
Killinghall
Harrogate
HG3 2WL
Secretary NameLouise Anne Base
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Cornflower Way
Killinghall
Harrogate
HG3 2WL
Director NameMr Michael Terence Joseph Henry
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Elkington Walk
Middlesbrough
Cleveland
TS3 0SD
Director NameAndrew Eric Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2011)
RoleBuilder
Correspondence Address6 Normanby Road
Northallerton
North Yorkshire
DL7 8RW

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£88,813
Cash£15,141
Current Liabilities£26,445

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
3 April 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-17
(1 page)
30 March 2011Statement of affairs with form 4.19 (6 pages)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Statement of affairs with form 4.19 (6 pages)
17 February 2011Registered office address changed from 15 Cornflower Way Killinghall Harrogate HG3 2WL on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 15 Cornflower Way Killinghall Harrogate HG3 2WL on 17 February 2011 (2 pages)
4 February 2011Appointment of Michael Terence Joseph Henry as a director (3 pages)
4 February 2011Appointment of Michael Terence Joseph Henry as a director (3 pages)
4 February 2011Termination of appointment of Andrew Smith as a director (2 pages)
4 February 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 2.01
(4 pages)
4 February 2011Director's details changed for Andrew Eric Smith on 20 March 2010 (3 pages)
4 February 2011Director's details changed for Andrew Eric Smith on 20 March 2010 (3 pages)
4 February 2011Termination of appointment of Andrew Smith as a director (2 pages)
4 February 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 2.01
(4 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2009Annual return made up to 21 September 2009 (5 pages)
3 December 2009Annual return made up to 21 September 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 21/09/08; no change of members (5 pages)
19 January 2009Return made up to 21/09/08; no change of members (5 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 November 2007Return made up to 21/09/07; full list of members (7 pages)
12 November 2007Return made up to 21/09/07; full list of members (7 pages)
28 October 2007S-div 01/08/07 (1 page)
28 October 2007S-div 01/08/07 (1 page)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
20 November 2006Accounts made up to 31 January 2006 (2 pages)
20 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 November 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
11 November 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
13 October 2006Return made up to 21/09/06; full list of members (7 pages)
13 October 2006Return made up to 21/09/06; full list of members (7 pages)
17 May 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
17 May 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
13 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
21 September 2005Incorporation (17 pages)
21 September 2005Incorporation (17 pages)