Company NameKf Kelly Contractors Limited
Company StatusDissolved
Company Number04727751
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnn Kelly
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Wings
Dipton
Stanley
Durham
DH9 9HA
Director NameKevin Kelly
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleOffice Manager Safety Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Highsteads
Medomsley
Consett
Durham
DH8 6QA
Secretary NameAnn Kelly
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Wings
Dipton
Stanley
Durham
DH9 9HA
Director NameKevin Kelly Senior
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed28 June 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 18 October 2011)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitewings
Dipton
Stanley
County Durham
DH9 9HA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt, Gosforth Park Avenue
Gosforth
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 50
(7 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 50
(7 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 50
(7 pages)
18 May 2010Director's details changed for Kevin Kelly on 3 April 2010 (2 pages)
18 May 2010Director's details changed for Ann Kelly on 3 April 2010 (2 pages)
18 May 2010Director's details changed for Kevin Kelly Senior on 3 April 2010 (2 pages)
18 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Ann Kelly on 3 April 2010 (2 pages)
18 May 2010Director's details changed for Kevin Kelly Senior on 3 April 2010 (2 pages)
18 May 2010Director's details changed for Ann Kelly on 3 April 2010 (2 pages)
18 May 2010Director's details changed for Kevin Kelly on 3 April 2010 (2 pages)
18 May 2010Director's details changed for Kevin Kelly on 3 April 2010 (2 pages)
18 May 2010Director's details changed for Kevin Kelly Senior on 3 April 2010 (2 pages)
18 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 May 2009Return made up to 04/04/09; full list of members (5 pages)
12 May 2009Return made up to 04/04/09; full list of members (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 October 2008Resolutions
  • RES13 ‐ Transfer of shares from kevin kelly jnr to ann kelly 20/08/2008
(1 page)
2 October 2008Statement of rights variation attached to shares (2 pages)
2 October 2008Resolutions
  • RES13 ‐ Transfer of shares from kevin kelly jnr to ann kelly 20/08/2008
(1 page)
2 October 2008Statement of rights variation attached to shares (2 pages)
5 August 2008Return made up to 04/04/08; full list of members (4 pages)
5 August 2008Return made up to 04/04/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 June 2007Return made up to 04/04/07; full list of members (3 pages)
11 June 2007Return made up to 04/04/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2006Return made up to 04/04/06; full list of members (3 pages)
4 April 2006Return made up to 04/04/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne NE22 1QQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne NE22 1QQ (1 page)
4 May 2005Return made up to 09/04/05; full list of members (7 pages)
4 May 2005Return made up to 09/04/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Return made up to 09/04/04; full list of members (7 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
20 August 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
20 August 2003Ad 01/07/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
20 August 2003Ad 01/07/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
20 August 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 May 2003Registered office changed on 15/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
7 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2003Nc inc already adjusted 09/04/03 (1 page)
7 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2003Nc inc already adjusted 09/04/03 (1 page)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)