Background WavePink WaveYellow Wave

KILROE CIVIL ENGINEERING LIMITED (02306568)

KILROE CIVIL ENGINEERING LIMITED (02306568) is an active UK company. incorporated on 18 October 1988. with registered office in Lower Mosley Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4521). KILROE CIVIL ENGINEERING LIMITED has been registered for 37 years. Current directors include COOKE, Jeffrey Russell, DARLINGTON, Stephen, JENNION, Roy Frederick and 1 others.

Company Number
02306568
Status
active
Type
ltd
Incorporated
18 October 1988
Age
37 years
Address
C/O Price Waterhouse, Lower Mosley Street, M2 3PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4521)
Directors
COOKE, Jeffrey Russell, DARLINGTON, Stephen, JENNION, Roy Frederick, WELTON, Philip Alan
SIC Codes
4521

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILROE CIVIL ENGINEERING LIMITED

KILROE CIVIL ENGINEERING LIMITED is an active company incorporated on 18 October 1988 with the registered office located in Lower Mosley Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4521). KILROE CIVIL ENGINEERING LIMITED was registered 37 years ago.(SIC: 4521)

Status

active

Active since 37 years ago

Company No

02306568

LTD Company

Age

37 Years

Incorporated 18 October 1988

Size

N/A

Accounts

ARD: 30/9

Overdue

22 years overdue

Last Filed

Made up to N/A
Submitted on 30 August 1994 (31 years ago)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2003
Period: 18 October 1988 - 30 September 2002

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 15 June 2017
For period ending 1 June 2017

Previous Company Names

OPENPLAIN LIMITED
From: 18 October 1988To: 6 March 1989
Contact
Address

C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street, M2 3PW,

Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Oct 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

WELTON, Philip Alan

Active
7 Sunningdale Road, CheadleSK8 6PB
Secretary
Appointed N/A

COOKE, Jeffrey Russell

Active
Shaymere Delph New Road, OldhamOL3 5BY
Born February 1939
Director
Appointed N/A

DARLINGTON, Stephen

Active
15 Oldbury Close, HeywoodOL10 2NQ
Born October 1947
Director
Appointed N/A

JENNION, Roy Frederick

Active
4 Pochard Avenue, WinsfordCW7 1LF
Born November 1940
Director
Appointed N/A

WELTON, Philip Alan

Active
7 Sunningdale Road, CheadleSK8 6PB
Born February 1939
Director
Appointed N/A

KILROE, Timothy Anthony

Resigned
5 Kings Acre, AltrinchamWA14 3SE
Born May 1964
Director
Appointed N/A
Resigned 31 Mar 1995
Fundings
Financials
Latest Activities

Filing History

69

Restoration Order Of Court
23 April 2014
AC92AC92
Gazette Dissolved Compulsary
1 May 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2011
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
25 September 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
10 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
9 November 2009
AC92AC92
Gazette Dissolved Compulsary
1 May 2007
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 January 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 September 2006
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
31 August 2006
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
20 June 2006
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
17 June 2005
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
6 July 2004
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
2 July 2003
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
27 June 2002
3.63.6
Legacy
18 January 2002
405(1)405(1)
Legacy
18 January 2002
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
26 June 2001
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
26 June 2001
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
26 May 1999
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
13 May 1998
3.63.6
Legacy
26 October 1997
287Change of Registered Office
Liquidation Receiver Abstract Of Receipts And Payments
14 May 1997
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
26 June 1996
3.63.6
Liquidation Receiver Administrative Receivers Report
31 July 1995
3.103.10
Legacy
7 June 1995
287Change of Registered Office
Legacy
5 May 1995
405(1)405(1)
Legacy
6 April 1995
288288
Legacy
8 March 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
23 July 1993
88(2)R88(2)R
Legacy
23 July 1993
123Notice of Increase in Nominal Capital
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
21 September 1992
225(2)225(2)
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
28 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Legacy
22 March 1990
288288
Legacy
22 March 1990
363363
Resolution
20 December 1989
RESOLUTIONSResolutions
Resolution
20 December 1989
RESOLUTIONSResolutions
Resolution
20 December 1989
RESOLUTIONSResolutions
Legacy
20 December 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1989
288288
Legacy
19 February 1989
123Notice of Increase in Nominal Capital
Legacy
19 February 1989
88(2)Return of Allotment of Shares
Resolution
19 February 1989
RESOLUTIONSResolutions
Resolution
14 February 1989
RESOLUTIONSResolutions
Legacy
14 February 1989
224224
Resolution
8 February 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
8 February 1989
287Change of Registered Office
Incorporation Company
18 October 1988
NEWINCIncorporation