Company NameDeclan Kelly Management Services Limited
DirectorDeclan Patrick Kelly
Company StatusDissolved
Company Number01871595
CategoryPrivate Limited Company
Incorporation Date13 December 1984(39 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Declan Patrick Kelly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address15 Greenaway Gardens
Hampstead
London
NW3 7DH
Secretary NameKenneth Anthony Kelly
NationalityBritish
StatusCurrent
Appointed31 October 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address16 Warwick Deeping
Ottershaw
Surrey
KT16 0NE
Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 March 1991)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 June 2001Dissolved (1 page)
12 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
10 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Liquidators statement of receipts and payments (5 pages)
1 November 1996Certificate of specific penalty (1 page)
17 May 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Registered office changed on 31/08/95 from: 2/4 cayton street london EC1 (1 page)
10 May 1995Liquidators statement of receipts and payments (6 pages)