Company NameRYAN Keltecs Limited
Company StatusDissolved
Company Number02208374
CategoryPrivate Limited Company
Incorporation Date24 December 1987(36 years, 4 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth John Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(4 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 18 August 2009)
RoleCompany Director
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Secretary NameKenneth John Thomas
NationalityBritish
StatusClosed
Appointed30 March 2000(12 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 18 August 2009)
RoleAccountant
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Director NameAnthony Thornbury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 18 August 2009)
RoleAccountant
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS
Director NameMr Anthony Grahame Parker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressBarnfields
5 Deep Weir Drive
Caldicot
Gwent
NP6 4QX
Wales
Director NameMichael Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address3 Magnolia Drive
Blackwood
Gwent
NP2 1WU
Wales
Secretary NameLeighton William Elms
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address42 Porset Drive
Caerphilly
Mid Glamorgan
CF8 1PP
Wales
Secretary NameDavid Richard Peek
NationalityBritish
StatusResigned
Appointed29 June 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameDavid Richard Peek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameThomas William Patterson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address6 Ghyll Edge
Morpeth
Northumberland
NE61 3QZ

Location

Registered AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£4,700,000
Current Liabilities£4,726,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Restoration by order of the court (4 pages)
15 May 2005Dissolved (1 page)
15 February 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2004Registered office changed on 23/08/04 from: 17 st andrews crescent cardiff south glamorgan CF10 3DB (1 page)
19 August 2004Appointment of a voluntary liquidator (1 page)
19 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2004Statement of affairs (5 pages)
4 February 2004Full accounts made up to 31 December 2002 (11 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Return made up to 07/07/03; full list of members (7 pages)
17 April 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
30 January 2003Full accounts made up to 31 December 2001 (9 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 January 2002Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 July 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(6 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
3 August 2000Return made up to 07/07/00; full list of members (6 pages)
12 April 2000New director appointed (3 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
28 July 1999Return made up to 07/07/99; no change of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 07/07/98; no change of members (6 pages)
11 August 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1997Return made up to 07/07/97; full list of members (8 pages)
18 April 1997Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page)
28 July 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996Return made up to 07/07/96; no change of members (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 October 1995New director appointed (8 pages)
25 September 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
11 July 1995Return made up to 07/07/95; full list of members (8 pages)