Company NameBrian Kelly Roofing Limited
Company StatusDissolved
Company Number04474374
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date21 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Brian Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(1 week after company formation)
Appointment Duration19 years, 9 months (closed 21 April 2022)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressC/O Robson Scott Associates 49 Duke Street
Darlington
Durham
DL3 7SD
Secretary NameValerie Frances Trim
NationalityBritish
StatusClosed
Appointed08 July 2002(1 week after company formation)
Appointment Duration19 years, 9 months (closed 21 April 2022)
RoleCompany Director
Correspondence AddressForge House
Wonston Hazelbury Bryan
Sturminster Newton
Dorset
DT10 2EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01258 817287
Telephone regionBlandford

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1B. Kelly
50.00%
Ordinary
1 at £1V. Trim
50.00%
Ordinary

Financials

Year2014
Net Worth£1,138
Current Liabilities£5,996

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Notification of Valerie Frances Trim as a person with significant control on 1 July 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(4 pages)
25 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Brian Kelly on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Brian Kelly on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Location of register of members (1 page)
27 July 2009Registered office changed on 27/07/2009 from 25E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST (1 page)
27 July 2009Return made up to 01/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 July 2007Return made up to 01/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 July 2006Return made up to 01/07/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 August 2005Return made up to 01/07/05; full list of members (2 pages)
18 August 2005Location of register of members (1 page)
24 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2002Registered office changed on 16/10/02 from: 2E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST (1 page)
21 July 2002Registered office changed on 21/07/02 from: 2E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Ad 08/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
1 July 2002Incorporation (9 pages)