Company NameKildrummy (Dudley) Limited
Company StatusDissolved
Company Number08472352
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameKildrummy (Carlisle) Limited

Business Activity

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

Directors

Director NameMr Nicholas Philip Appold Ayles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Simon Charles Neve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2019(6 years, 2 months after company formation)
Appointment Duration3 years (closed 05 July 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St 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(6 years, 2 months after company formation)
Appointment Duration3 years (closed 05 July 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameD&A Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2013(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2013(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

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 100 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
11 April 2022Application to strike the company off the register (3 pages)
12 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 July 2021Termination of appointment of D&a Secretarial Services Limited as a secretary on 1 July 2021 (1 page)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
8 March 2021Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages)
12 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 December 2019Registered office address changed from 8 Wigmore Street London W1U 2rd to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 4 December 2019 (1 page)
23 July 2019Termination of appointment of D&a Nominees Limited as a director on 19 July 2019 (1 page)
26 June 2019Appointment of Mr Simon Charles Neve as a director on 14 June 2019 (2 pages)
26 June 2019Appointment of Mr Alexander David Hamilton Buchanan as a director on 14 June 2019 (2 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 April 2018Change of details for D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
10 December 2014Accounts made up to 30 April 2014 (2 pages)
10 December 2014Accounts made up to 30 April 2014 (2 pages)
23 May 2014Annual return made up to 3 April 2014 with a full list of shareholders (5 pages)
23 May 2014Annual return made up to 3 April 2014 with a full list of shareholders (5 pages)
23 May 2014Annual return made up to 3 April 2014 with a full list of shareholders (5 pages)
7 May 2013Company name changed kildrummy (carlisle) LIMITED\certificate issued on 07/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-07
(3 pages)
7 May 2013Company name changed kildrummy (carlisle) LIMITED\certificate issued on 07/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-07
(3 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)