Company NameMp Kelly Limited
Company StatusDissolved
Company Number05856542
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 18 November 2014)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address67 Sherburn Park Drive
Rowlands Gill
Tyne & Wear
NE39 1QZ
Director NameMrs Tracy Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 18 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 Sherburn Park Drive
Rowlands Gill
Tyne & Wear
NE39 1QZ
Secretary NameMrs Tracy Kelly
NationalityBritish
StatusClosed
Appointed10 July 2006(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 18 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 Sherburn Park Drive
Rowlands Gill
Tyne & Wear
NE39 1QZ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1 Cottage Farm
Newcastle Upon Tyne
NE7 7RF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

67 at £1Michael P. Kelly
67.00%
Ordinary
33 at £1Tracy Kelly
33.00%
Ordinary

Financials

Year2014
Net Worth£1,718
Cash£14,725
Current Liabilities£13,317

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
25 July 2014Application to strike the company off the register (3 pages)
28 February 2014Registered office address changed from Unit 22, Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Unit 22, Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ on 28 February 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(5 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 June 2011Director's details changed for Michael Kelly on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for Tracy Kelly on 28 June 2011 (1 page)
28 June 2011Director's details changed for Mrs Tracy Kelly on 28 June 2011 (2 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Mrs Tracy Kelly on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Michael Kelly on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for Tracy Kelly on 28 June 2011 (1 page)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
2 July 2009Return made up to 23/06/09; no change of members (4 pages)
2 July 2009Return made up to 23/06/09; no change of members (4 pages)
7 February 2009Return made up to 23/06/08; no change of members (4 pages)
7 February 2009Return made up to 23/06/08; no change of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
8 January 2008Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
8 January 2008Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
25 July 2007Return made up to 23/06/07; full list of members (7 pages)
25 July 2007Return made up to 23/06/07; full list of members (7 pages)
17 August 2006New director appointed (1 page)
17 August 2006New secretary appointed;new director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Ad 10/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006Ad 10/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006New secretary appointed;new director appointed (1 page)
23 June 2006Incorporation (16 pages)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Incorporation (16 pages)