Company NameKelda Limited
DirectorsPaul Adams and Keith Robinson
Company StatusDissolved
Company Number03277794
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePaul Adams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1996(same day as company formation)
RoleDisposal Manager
Country of ResidenceEngland
Correspondence Address23 Twickenham Court
Seghill
Cramlington
Northumberland
NE23 7TB
Secretary NameMr Keith Robinson
NationalityBritish
StatusCurrent
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Towers Close
Bedlington
Northumberland
NE22 5ER
Director NameMr Keith Robinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(4 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Towers Close
Bedlington
Northumberland
NE22 5ER
Director NameBrian Paul Cafferty
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleService Manager
Correspondence Address36 The Uplands
Kenton
Newcastle Upon Tyne
NE3 4LH
Director NameDarren Crichton Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2000)
RoleAccountant
Correspondence Address7 The Garth
West Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 5DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2005Dissolved (1 page)
22 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Registered office changed on 01/09/04 from: 70 glebe road bedlington northumberland NE22 6JU (1 page)
25 August 2004Appointment of a voluntary liquidator (1 page)
25 August 2004Declaration of solvency (3 pages)
25 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2004Return made up to 13/11/03; full list of members (8 pages)
28 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 March 2002Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Accounts for a small company made up to 31 December 1999 (7 pages)
13 March 2001New director appointed (2 pages)
8 December 2000Return made up to 13/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2000Director resigned (1 page)
21 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
15 December 1998Return made up to 13/11/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1997Ad 16/04/97--------- £ si 7000@1=7000 £ ic 225000/232000 (2 pages)
28 April 1997£ nc 225000/232000 16/04/97 (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Ad 13/11/96--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages)
20 March 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
20 March 1997Nc inc already adjusted 13/11/96 (1 page)
20 March 1997Mins of meeting held 131196 (3 pages)
20 November 1996Secretary resigned (1 page)
13 November 1996Incorporation (16 pages)