Company NameKelsob Limited
Company StatusDissolved
Company Number00732213
CategoryPrivate Limited Company
Incorporation Date10 August 1962(61 years, 9 months ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAmanda Jane Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(33 years, 2 months after company formation)
Appointment Duration2 years (closed 07 October 1997)
RoleChartered Secretary
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Director NameTerence John Shore Wood-Dow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(33 years, 2 months after company formation)
Appointment Duration2 years (closed 07 October 1997)
RoleCorporate Development Mgmt
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dimmings Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Secretary NameAmanda Jane Evans
NationalityBritish
StatusClosed
Appointed06 October 1995(33 years, 2 months after company formation)
Appointment Duration2 years (closed 07 October 1997)
RoleChartered Secretary
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Director NameAnthony James Monks
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(29 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 1995)
RoleAccountant
Correspondence AddressYarrow Cottage Severn Road
Hallen
Bristol
Avon
BS10 7RZ
Director NameBrian William Williams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(29 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 1995)
RoleAccountant
Correspondence Address16 Camelot Way
Duston
Northampton
NN5 4BG
Secretary NameAnthony James Monks
NationalityBritish
StatusResigned
Appointed12 April 1992(29 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressYarrow Cottage Severn Road
Hallen
Bristol
Avon
BS10 7RZ

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
2 May 1997Application for striking-off (1 page)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 April 1996Return made up to 06/04/96; no change of members (6 pages)
30 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
30 October 1995Registered office changed on 30/10/95 from: P.O.box 1, mill street, calne, wiltshire. SN11 8DW. (1 page)
30 October 1995Return made up to 06/04/94; full list of members (10 pages)
30 October 1995Director's particulars changed (4 pages)
30 October 1995Return made up to 06/04/95; change of members (10 pages)
30 October 1995Director resigned;new director appointed (6 pages)
30 October 1995Full accounts made up to 31 December 1993 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)