Company NameKildrummy (Blackburn) Limited
Company StatusDissolved
Company Number07997723
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameKildrummy (Huddersfield) Limited

Business Activity

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

Directors

Director NameMr Alexander David Hamilton Buchanan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 15 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Wigmore Street
London
W1U 2RD
Director NameD&A Nominees Limited (Corporation)
StatusClosed
Appointed20 March 2012(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 March 2012(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Nicholas Philip Appold Ayles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James's Building, 79 Oxfor
Manchester
M1 6HT

Location

Registered AddressC/O Uhy Hacker Young
St James's 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

Shareholders

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

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
20 March 2018Change of details for D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 November 2012Termination of appointment of Nicholas Ayles as a director (1 page)
22 November 2012Appointment of Mr Alexander David Hamilton Buchanan as a director (2 pages)
22 November 2012Termination of appointment of Nicholas Ayles as a director (1 page)
22 November 2012Company name changed kildrummy (huddersfield) LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Appointment of Mr Alexander David Hamilton Buchanan as a director (2 pages)
22 November 2012Company name changed kildrummy (huddersfield) LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)