Company NameKilcolman Limited
Company StatusDissolved
Company Number03344736
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePatrick Joseph Enright
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(1 week, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address2 Spinners Close
Ipswich
Suffolk
IP1 5RA
Secretary NameAnne Barbara McLaughlin
NationalityBritish
StatusClosed
Appointed14 April 1997(1 week, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address2 Spinners Close
Ipswich
Suffolk
IP1 5RA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address7 The Courtyards
Phoenix Square Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£714
Cash£17
Current Liabilities£4,751

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
20 July 2006Return made up to 03/04/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
20 April 2005Return made up to 03/04/05; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 May 2004Return made up to 03/04/04; full list of members (6 pages)
14 October 2003Registered office changed on 14/10/03 from: 41A winnock road colchester essex CO1 2BG (1 page)
29 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 May 2003Return made up to 30/03/03; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 June 2002Return made up to 03/04/02; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 5 April 2001 (5 pages)
1 May 2001Return made up to 03/04/01; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
25 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1999Return made up to 03/04/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 5 April 1999 (5 pages)
9 June 1998Accounts for a small company made up to 5 April 1998 (5 pages)
9 June 1998Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
9 June 1998Return made up to 03/04/98; full list of members (6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: highstone house 165 high st barnet hertfordshire EN5 5SU (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
3 April 1997Incorporation (12 pages)