Kildonan Services Ltd LIVERPOOL


Kildonan Services Ltd was formally closed on 2022-02-22. Kildonan Services was a private limited company that was situated at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its full net worth was valued to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2016-08-01) was run by 1 director.
Director Michael H. who was appointed on 18 July 2019.

The company was categorised as "human resources provision and management of human resources functions" (78300). The most recent confirmation statement was filed on 2020-06-25 and last time the annual accounts were filed was on 31 December 2020.

Kildonan Services Ltd Address / Contact

Office Address Suite 114, Business First Business Centre
Office Address2 25 Goodlass Road
Town Liverpool
Post code L24 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10305183
Date of Incorporation Mon, 1st Aug 2016
Date of Dissolution Tue, 22nd Feb 2022
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 6 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 9th Jul 2021
Last confirmation statement dated Thu, 25th Jun 2020

Company staff

Michael H.

Position: Director

Appointed: 18 July 2019

Victoria T.

Position: Director

Appointed: 13 June 2018

Resigned: 13 June 2018

Stephanie B.

Position: Director

Appointed: 13 June 2018

Resigned: 18 July 2019

Anthony G.

Position: Director

Appointed: 05 September 2016

Resigned: 18 July 2019

Stephen S.

Position: Director

Appointed: 05 September 2016

Resigned: 13 June 2018

Nicola T.

Position: Director

Appointed: 05 September 2016

Resigned: 18 July 2019

Alan T.

Position: Director

Appointed: 05 September 2016

Resigned: 18 July 2019

Michael H.

Position: Director

Appointed: 01 August 2016

Resigned: 04 April 2017

People with significant control

Michael H.

Notified on 18 July 2019
Nature of control: 75,01-100% shares

Anthony G.

Notified on 5 September 2016
Ceased on 18 July 2019
Nature of control: significiant influence or control

Stephanie B.

Notified on 13 June 2018
Ceased on 18 July 2019
Nature of control: significiant influence or control

Nicola T.

Notified on 5 September 2016
Ceased on 18 July 2019
Nature of control: significiant influence or control

Alan T.

Notified on 5 September 2016
Ceased on 18 July 2019
Nature of control: significiant influence or control

Victoria T.

Notified on 13 June 2018
Ceased on 13 June 2018
Nature of control: significiant influence or control

Stephen S.

Notified on 5 September 2016
Ceased on 13 June 2018
Nature of control: significiant influence or control

Michael H.

Notified on 1 August 2016
Ceased on 5 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand  4 842818
Current Assets6294 8514 942918
Debtors  100100
Net Assets Liabilities359795753753
Other Debtors  100100
Other
Creditors2704 0564 189165
Net Current Assets Liabilities359795753753
Other Creditors  1 386 
Taxation Social Security Payable  2 803165
Total Assets Less Current Liabilities359795753 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, February 2022
Free Download (1 page)

Company search

Advertisements