Company NameAnnette Kelly Limited
Company StatusDissolved
Company Number07518493
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameAnnette Margaret Kelly
Date of BirthMay 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed07 February 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address137 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.annettekelly.net

Location

Registered Address137 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Annette Margaret Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£9,500
Cash£15,047
Current Liabilities£7,338

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (3 pages)
26 May 2016Application to strike the company off the register (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
13 March 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 March 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Register inspection address has been changed (1 page)
20 February 2013Register(s) moved to registered inspection location (1 page)
20 February 2013Register inspection address has been changed (1 page)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 February 2013Register(s) moved to registered inspection location (1 page)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
17 March 2011Appointment of Annette Margaret Kelly as a director (2 pages)
17 March 2011Appointment of Annette Margaret Kelly as a director (2 pages)
15 February 2011Termination of appointment of Graham Stephens as a director (1 page)
15 February 2011Termination of appointment of Graham Stephens as a director (1 page)
7 February 2011Incorporation (18 pages)
7 February 2011Incorporation (18 pages)