Company NameRYAN Keltecs (Properties) Limited
DirectorsKenneth John Thomas and Anthony Thornbury
Company StatusDissolved
Company Number02327562
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 3 months ago)

Business Activity

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

Directors

Director NameKenneth John Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(6 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Secretary NameKenneth John Thomas
NationalityBritish
StatusCurrent
Appointed30 March 2000(11 years, 3 months after company formation)
Appointment Duration24 years
RoleAccountant
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Director NameAnthony Thornbury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(14 years, 2 months after company formation)
Appointment Duration21 years, 1 month
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
Appointed01 January 1992(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressBarnfields
5 Deep Weir Drive
Caldicot
Gwent
NP6 4QX
Wales
Director NameDavid Richard Peek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NamePeter Glyn Robinson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years after company formation)
Appointment Duration-1 years, 3 months (resigned 30 April 1991)
RoleCompany Director
Correspondence AddressOaklands
Llanellen
Abergavenny
Gwent
NP7 9HT
Wales
Secretary NameLeighton William Elms
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years after company formation)
Appointment Duration5 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(3 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 NameThomas William Patterson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(11 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-£291,000
Current Liabilities£291,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Registered office changed on 23/08/04 from: 17 st andrews crescent cardiff south glamorgan CF10 3DB (1 page)
18 August 2004Appointment of a voluntary liquidator (1 page)
18 August 2004Statement of affairs (5 pages)
18 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 April 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
5 February 2003Return made up to 01/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(7 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 (9 pages)
30 January 2002Return made up to 01/01/02; full list of members (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 January 2001Return made up to 01/01/01; full list of members (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New director appointed (3 pages)
12 April 2000New secretary appointed (2 pages)
26 January 2000Return made up to 01/01/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
10 February 1999Return made up to 01/01/99; no change of members (6 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 January 1998Return made up to 01/01/98; no change of members (6 pages)
11 August 1997Full accounts made up to 31 December 1996 (10 pages)
18 April 1997Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page)
23 January 1997Return made up to 01/01/97; full list of members (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
9 January 1996Return made up to 01/01/96; no change of members (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
5 October 1995New director appointed (4 pages)
22 September 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)