Company NameKeltec Industrial Research Limited
Company StatusDissolved
Company Number01693952
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameMr John Alan Reeve
NationalityBritish
StatusClosed
Appointed08 March 1992(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address36 Crossways
Shenfield
Brentwood
Essex
CM15 8QX
Director NameMr Rex Kenneth Beardsley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1996(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 26 September 2000)
RoleAccountant
Correspondence Address254 Cromford Road
Langley Mill
Nottingham
Nottinghamshire
NG16 4HB
Director NameAnthony James Goldsmith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1996(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 26 September 2000)
RoleLegal Adviser
Correspondence Address33 Charteris Road
Woodford Green
Essex
IG8 0AS
Director NameMr John Alan Reeve
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1996(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address36 Crossways
Shenfield
Brentwood
Essex
CM15 8QX
Director NameJeffrey Robin Cooper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 May 1996)
RoleUniversity Lecturer
Correspondence Address3(B) Prince Edward Road
Billericay
Essex
CM11 2NA
Director NameJohn Patrick Robinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 1994)
RoleMicrobiologist
Correspondence AddressHalls Of Residence 98 High Road
South Woodford
London
E18 2QJ
Director NameJohn Winston Rose
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 1994)
RoleMechanical Engineer
Correspondence Address8 Woodlands Avenue
London
E11 3QZ
Director NameDoreen Garrood Cooper
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 1996)
RoleAdult Literacy Tutor
Correspondence Address3b Prince Edward Road
Billericay
Essex
CM11 2NA

Location

Registered Address20 Courtland Drive
Chigwell
Essex
IG7 6PW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
26 April 2000Application for striking-off (1 page)
9 May 1999Return made up to 08/03/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 31 January 1999 (4 pages)
9 March 1999Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 April 1997Return made up to 08/03/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: 3(b) prince edward road billericay essex CM11 2HA (1 page)
29 May 1996Director resigned (1 page)
25 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1995Return made up to 08/03/95; no change of members (4 pages)