Company NamePSPO Limited
Company StatusDissolved
Company Number05818659
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 12 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)
Previous NameKEL Estates Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Aiden Mark Kelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Otterburn Road
Preston Village
North Shields
Tyne & Wear
NE29 9BJ
Secretary NameChristopher Kelly
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Highback Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5PA
Secretary NameProlet Estates And Property Ltd (Corporation)
StatusResigned
Appointed31 July 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 2011)
Correspondence AddressEnsign House Ensign House
Green Lane, Felling
Gateshead
Tyne & Wear
NE10 0QH

Location

Registered AddressEnsign House, Green Lane
Felling
Gateshead
Tyne & Wear
NE10 0QH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2012
Net Worth£33,394
Cash£23,585
Current Liabilities£38,679

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Completion of winding up (1 page)
16 September 2016Completion of winding up (1 page)
26 November 2015Order of court to wind up (3 pages)
26 November 2015Order of court to wind up (3 pages)
17 September 2015Compulsory strike-off action has been suspended (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Termination of appointment of Aiden Mark Kelly as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Aiden Mark Kelly as a director on 26 November 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 January 2014Registration of charge 058186590001 (44 pages)
22 January 2014Registration of charge 058186590001 (44 pages)
3 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
12 June 2012Termination of appointment of Prolet Estates and Property Ltd as a secretary (1 page)
12 June 2012Termination of appointment of Prolet Estates and Property Ltd as a secretary (1 page)
5 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Secretary's details changed for Prolet Estates and Property Ltd on 1 May 2010 (2 pages)
22 September 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Prolet Estates and Property Ltd on 1 May 2010 (2 pages)
22 September 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Prolet Estates and Property Ltd on 1 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 November 2009Company name changed kel estates LIMITED\certificate issued on 10/11/09
  • CONNOT ‐
(2 pages)
10 November 2009Company name changed kel estates LIMITED\certificate issued on 10/11/09
  • CONNOT ‐
(2 pages)
9 November 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
26 June 2009Return made up to 16/05/08; full list of members (3 pages)
26 June 2009Return made up to 16/05/08; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 August 2007New secretary appointed (1 page)
1 August 2007New secretary appointed (1 page)
31 July 2007Return made up to 16/05/07; full list of members (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2006Incorporation (13 pages)
16 May 2006Incorporation (13 pages)