Company NameKildare Lodge Limited
Company StatusDissolved
Company Number00635379
CategoryPrivate Limited Company
Incorporation Date20 September 1959(64 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence Burnham Packham
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(32 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleRetired
Correspondence Address12 Chibnall Close
Chalgrave
Oxon
Director NameSusan Katherine Blake
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(33 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Correspondence Address30 Boroughbridge Road
Knaresborough
Harrogate
North Yorkshire
HG5 0NJ
Director NameMr Anthony Malcolm Hall
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(33 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Correspondence AddressHolmgarth
Hill Foot Lane Pannal
Harrogate
North Yorks
Secretary NameMr Anthony Malcolm Hall
NationalityBritish
StatusCurrent
Appointed11 November 1992(33 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Correspondence AddressHolmgarth
Hill Foot Lane Pannal
Harrogate
North Yorks
Director NamePhyliss Beatrice Vasey
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 1994)
RoleRetired
Correspondence AddressAbbey Field House
Cricket Field Lane
Bishops Stortford
Hertfordshire
Secretary NamePhyliss Beatrice Vasey
NationalityBritish
StatusResigned
Appointed17 April 1992(32 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 November 1992)
RoleCompany Director
Correspondence AddressAbbey Field House
Cricket Field Lane
Bishops Stortford
Hertfordshire

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 1998Dissolved (1 page)
1 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 November 1997Declaration of solvency (3 pages)
20 November 1997Appointment of a voluntary liquidator (1 page)
20 November 1997Registered office changed on 20/11/97 from: 28 victoria avenue harrogate north yorkshire HG1 5PR (1 page)
20 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 1997Return made up to 17/04/97; no change of members (4 pages)
23 September 1996Full accounts made up to 31 December 1995 (9 pages)
11 April 1996Return made up to 17/04/96; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
26 April 1995Return made up to 17/04/95; no change of members (4 pages)