Company NameKildrummy (Sedgefield) Limited
Company StatusDissolved
Company Number07695548
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameKildrummy (Knutsford) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Charles Neve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Nicholas Philip Appold Ayles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2019(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Alexander David Hamilton Buchanan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2019(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 30 May 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameD&A Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2011(same day as company formation)
Correspondence AddressDruces Llp Salisbury House, London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2011(same day as company formation)
Correspondence AddressDruces Llp Salisbury House, London Wall
London
EC2M 5PS

Location

Registered AddressSt James Building 79
Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1D&a Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
1 March 2023Application to strike the company off the register (3 pages)
5 September 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 July 2021Termination of appointment of D&a Secretarial Services Limited as a secretary on 1 July 2021 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
1 July 2021Director's details changed for Mr Simon Charles Neve on 1 July 2021 (2 pages)
8 March 2021Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages)
25 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mr Simon Charles Neve on 11 May 2020 (2 pages)
14 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 August 2019Termination of appointment of D&a Nominees Limited as a director on 24 July 2019 (1 page)
9 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
25 June 2019Appointment of Mr Nicholas Philip Appold Ayles as a director on 14 June 2019 (2 pages)
25 June 2019Appointment of Mr Alexander David Hamilton Buchanan as a director on 14 June 2019 (2 pages)
16 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
25 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 August 2017Notification of D & a Nominees Limited as a person with significant control on 4 July 2017 (2 pages)
2 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of D & a Nominees Limited as a person with significant control on 4 July 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
18 March 2015Accounts made up to 31 July 2014 (2 pages)
18 March 2015Accounts made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
24 January 2014Accounts made up to 31 July 2013 (2 pages)
24 January 2014Accounts made up to 31 July 2013 (2 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts made up to 31 July 2012 (2 pages)
21 September 2012Accounts made up to 31 July 2012 (2 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
8 December 2011Registered office address changed from 8 Wigmore Street London W1U 2rd England on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 8 Wigmore Street London W1U 2rd England on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 8 Wigmore Street London W1U 2rd England on 8 December 2011 (2 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Company name changed kildrummy (knutsford) LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(1 page)
19 October 2011Company name changed kildrummy (knutsford) LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(1 page)
19 October 2011Change of name notice (2 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)