Company NameUnion Kilts Limited
Company StatusDissolved
Company Number05425265
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Oliver Bross
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySlovak
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Queens Drive
Buckley
CH7 2LJ
Wales
Director NameRichard Trevor Gunning
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleSales Manager
Correspondence Address10 Queens Drive
Buckley
Clwyd
CH7 2LJ
Wales
Secretary NameRichard Trevor Gunning
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleProposed Director
Correspondence Address10 Queens Drive
Buckley
Clwyd
CH7 2LJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrynford House, 21 Brynford
Street, Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth£2,071
Cash£5,560
Current Liabilities£3,531

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(4 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 February 2009Appointment terminated director richard gunning (1 page)
4 February 2009Appointment terminated secretary richard gunning (1 page)
4 February 2009Appointment Terminated Secretary richard gunning (1 page)
4 February 2009Appointment Terminated Director richard gunning (1 page)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 July 2007Return made up to 11/04/07; full list of members (3 pages)
2 July 2007Return made up to 11/04/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
15 April 2005Incorporation (18 pages)
15 April 2005Incorporation (18 pages)