Company NameKelvin Arts Limited
DirectorDavid Lane
Company StatusDissolved
Company Number01248683
CategoryPrivate Limited Company
Incorporation Date12 March 1976(48 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Lane
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCamera Operator
Correspondence Address224 St Vincents Road
Dartford
Kent
DA1 1UX
Secretary NameDavid Lane
NationalityBritish
StatusCurrent
Appointed06 July 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address224 St Vincents Road
Dartford
Kent
DA1 1UX
Director NameElaine Christine Merrills
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RolePhoto/Typesetter
Correspondence Address23 Beech Mast
Vigo Village
Kent
Director NameMiss Hilary Dawn Barratt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 1995)
RolePhototypesetter
Correspondence AddressCotswold Gorse Way
Hartley
Longfield
Kent
DA3 8AF

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

30 June 1999Dissolved (1 page)
31 March 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Registered office changed on 12/11/96 from: 142-148 main raod sidcup kent DA14 6NZ (1 page)
28 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1996Appointment of a voluntary liquidator (1 page)
8 March 1996Registered office changed on 08/03/96 from: unit 1 rear of 41 church road bexleyheath kent DA7 4DD (1 page)
4 January 1996Accounts made up to 28 February 1995 (11 pages)
25 September 1995Director resigned (2 pages)
4 September 1995Return made up to 06/07/95; no change of members (4 pages)