Company NameKilton Developments Limited
Company StatusDissolved
Company Number04821048
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMarie Sharon Vickers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gallowfields Road
Richmond
North Yorkshire
DL10 4DB
Director NameSteven Vickers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gallowfields Road
Richmond
North Yorkshire
DL10 4DB
Secretary NameMarie Sharon Vickers
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gallowfields Road
Richmond
North Yorkshire
DL10 4DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Top Farm Court, Top Street
Bawtry
Doncaster
South Yorkshire
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Mr Stephen Vickers
52.00%
Ordinary
48 at £1Mrs Marie Sharon Vickers
48.00%
Ordinary

Financials

Year2014
Net Worth£1,501
Cash£96
Current Liabilities£800

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
15 December 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
19 September 2013Director's details changed for Marie Sharon Vickers on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Marie Sharon Vickers on 19 September 2013 (2 pages)
19 September 2013Secretary's details changed for Marie Sharon Vickers on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Steven Vickers on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Steven Vickers on 19 September 2013 (2 pages)
19 September 2013Secretary's details changed for Marie Sharon Vickers on 19 September 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 November 2012Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP on 12 November 2012 (1 page)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Steven Vickers on 4 July 2011 (2 pages)
3 August 2011Director's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages)
3 August 2011Director's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages)
3 August 2011Secretary's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Steven Vickers on 4 July 2011 (2 pages)
3 August 2011Secretary's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages)
3 August 2011Director's details changed for Steven Vickers on 4 July 2011 (2 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 August 2011Secretary's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages)
3 August 2011Director's details changed for Marie Sharon Vickers on 4 July 2011 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Steven Vickers on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Steven Vickers on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Steven Vickers on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Marie Sharon Vickers on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Marie Sharon Vickers on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Marie Sharon Vickers on 4 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 04/07/09; full list of members (4 pages)
18 August 2009Return made up to 04/07/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 August 2008Return made up to 04/07/08; full list of members (4 pages)
13 August 2008Return made up to 04/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2007Return made up to 04/07/07; no change of members (7 pages)
3 August 2007Return made up to 04/07/07; no change of members (7 pages)
14 August 2006Return made up to 04/07/06; full list of members (7 pages)
14 August 2006Return made up to 04/07/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 August 2005Return made up to 04/07/05; full list of members (7 pages)
16 August 2005Return made up to 04/07/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
7 October 2003Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2003Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 July 2003Incorporation (17 pages)
4 July 2003Incorporation (17 pages)