Company NameGordon Kelly Ltd
Company StatusDissolved
Company Number07510620
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameCossea Copthall Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Andrew Kelly
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(2 months after company formation)
Appointment Duration9 years, 9 months (closed 05 January 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMiss Eeva Alma Elina Haaramo
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFinnish
StatusClosed
Appointed01 February 2014(3 years after company formation)
Appointment Duration6 years, 11 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.gordonkelly.com
Telephone01651 921931
Telephone regionOldmeldrum

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Gordon Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,373
Cash£14,051
Current Liabilities£43,175

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2017Liquidators' statement of receipts and payments to 9 March 2017 (7 pages)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Registered office address changed from Flat E 95 Philbeach Gardens London SW5 9ET to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 8 April 2016 (2 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Appointment of Miss Eeva Alma Elina Haaramo as a director on 1 February 2014 (2 pages)
2 February 2015Appointment of Miss Eeva Alma Elina Haaramo as a director on 1 February 2014 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
26 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(4 pages)
26 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(4 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed cossea copthall LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
20 April 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
20 April 2011Appointment of Mr Gordon Andrew Kelly as a director (2 pages)
20 April 2011Registered office address changed from 112 Whitley Road Whitley Bay Whitley Bay Tyne and Wear NE26 2NE on 20 April 2011 (1 page)
11 April 2011Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 11 April 2011 (1 page)
11 April 2011Termination of appointment of Graham Cowan as a director (1 page)
1 February 2011Registered office address changed from 4 Heddon Court Cockfosters Herts EN4 0DE United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 4 Heddon Court Cockfosters Herts EN4 0DE United Kingdom on 1 February 2011 (1 page)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)