Company NameKelly Trading Holdings Limited
Company StatusDissolved
Company Number02598787
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameKelly Food Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Janet Ford
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(16 years after company formation)
Appointment Duration3 years, 1 month (closed 11 May 2010)
RoleSecretary
Correspondence Address78 Halifield Drive
Priory Gardens
Belvedere
Kent
DA17 5RS
Secretary NameMrs Janet Ford
NationalityBritish
StatusClosed
Appointed05 April 2007(16 years after company formation)
Appointment Duration3 years, 1 month (closed 11 May 2010)
RoleSecretary
Correspondence Address78 Halifield Drive
Priory Gardens
Belvedere
Kent
DA17 5RS
Director NameMr David Alfred William Ford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(17 years after company formation)
Appointment Duration2 years, 1 month (closed 11 May 2010)
RoleCompany Director
Correspondence Address78 Halifield Drive
Priory Gardens
Belvedere
Kent
DA17 5RS
Director NameMr John William Burke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Vicarage Close
Northumberland Heath
Erith
Kent
DA8 1ET
Director NameMr David Alfred William Ford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address78 Halifield Drive
Priory Gardens
Belvedere
Kent
DA17 5RS
Secretary NameMr John William Burke
NationalityBritish
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Vicarage Close
Northumberland Heath
Erith
Kent
DA8 1ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Malthouse, Old Bexley Business Park
19 Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,935
Cash£878
Current Liabilities£45,331

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Return made up to 08/04/09; full list of members (4 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 08/04/09; full list of members (4 pages)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of debenture register (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Registered office changed on 06/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page)
6 April 2009Registered office changed on 06/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page)
17 September 2008Return made up to 08/04/08; full list of members (4 pages)
17 September 2008Return made up to 08/04/08; full list of members (4 pages)
16 September 2008Director appointed mr david alfred william ford (1 page)
16 September 2008Director appointed mr david alfred william ford (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 July 2007Return made up to 08/04/07; full list of members (3 pages)
23 July 2007New secretary appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Return made up to 08/04/07; full list of members (3 pages)
23 July 2007New director appointed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 May 2006Return made up to 08/04/06; full list of members (3 pages)
8 May 2006Location of debenture register (1 page)
8 May 2006Registered office changed on 08/05/06 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
8 May 2006Location of debenture register (1 page)
8 May 2006Registered office changed on 08/05/06 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
8 May 2006Return made up to 08/04/06; full list of members (3 pages)
8 May 2006Location of register of members (1 page)
8 May 2006Location of register of members (1 page)
21 April 2005Return made up to 08/04/05; full list of members (8 pages)
21 April 2005Return made up to 08/04/05; full list of members (8 pages)
27 August 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 August 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
1 July 2004Return made up to 08/04/04; full list of members (8 pages)
1 July 2004Return made up to 08/04/04; full list of members (8 pages)
29 September 2003Return made up to 08/04/03; full list of members (8 pages)
29 September 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
29 September 2003Return made up to 08/04/03; full list of members (8 pages)
29 September 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
27 March 2003Company name changed kelly food holdings LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed kelly food holdings LIMITED\certificate issued on 27/03/03 (2 pages)
30 April 2002Return made up to 08/04/02; full list of members (7 pages)
30 April 2002Return made up to 08/04/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
23 May 2001Return made up to 08/04/01; full list of members (7 pages)
23 May 2001Return made up to 08/04/01; full list of members (7 pages)
31 August 2000Full accounts made up to 30 April 2000 (9 pages)
31 August 2000Full accounts made up to 30 April 2000 (9 pages)
5 June 2000Return made up to 08/04/00; full list of members (7 pages)
5 June 2000Return made up to 08/04/00; full list of members (7 pages)
27 October 1999Full accounts made up to 30 April 1999 (9 pages)
27 October 1999Full accounts made up to 30 April 1999 (9 pages)
27 July 1999Return made up to 08/04/99; full list of members (6 pages)
27 July 1999Return made up to 08/04/99; full list of members (6 pages)
3 September 1998Full accounts made up to 30 April 1998 (9 pages)
3 September 1998Full accounts made up to 30 April 1998 (9 pages)
5 May 1998Return made up to 08/04/98; no change of members (4 pages)
5 May 1998Return made up to 08/04/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
17 July 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1997Return made up to 08/04/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
20 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
20 June 1996Return made up to 08/04/96; full list of members (6 pages)
20 June 1996Return made up to 08/04/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 April 1995 (9 pages)
19 February 1996Full accounts made up to 30 April 1995 (9 pages)
4 July 1995Accounts for a small company made up to 30 April 1994 (4 pages)
4 July 1995Accounts for a small company made up to 30 April 1994 (4 pages)
12 April 1995Return made up to 08/04/95; no change of members (4 pages)
12 April 1995Return made up to 08/04/95; no change of members (4 pages)