Company NameKevin J Kelly Limited
Company StatusDissolved
Company Number05340051
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKevin Joseph Kelly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameSandra Dawn Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aspen Close Biddick Woods
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7TU
Secretary NameSandra Dawn Kelly
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aspen Close Biddick Woods
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Kevin J. Kelly
90.91%
Ordinary
1 at £1Rosiland Kelly
9.09%
Ordinary A

Financials

Year2014
Net Worth£66,652
Cash£42,792
Current Liabilities£5,037

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
6 June 2016Application to strike the company off the register (3 pages)
22 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 24/11/2015
(6 pages)
22 April 2016Second filing of AR01 previously delivered to Companies House made up to 24 January 2016 (21 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2016
(6 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 20
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2016
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 11
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 11
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 11
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
5 February 2013Director's details changed for Kevin Joseph Kelly on 15 July 2012 (2 pages)
6 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
26 January 2012Termination of appointment of Sandra Kelly as a secretary (1 page)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Termination of appointment of Sandra Kelly as a director (2 pages)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Director's details changed for Sandra Dawn Kelly on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Sandra Dawn Kelly on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Kevin Joseph Kelly on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Kevin Joseph Kelly on 1 October 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 24/01/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 24/01/08; no change of members (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 24/01/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 February 2006Return made up to 24/01/06; full list of members (7 pages)
25 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 April 2005Ad 01/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005New director appointed (2 pages)
24 January 2005Incorporation (19 pages)