St Albans
Hertfordshire
AL3 4GB
Director Name | Desmond Leslie Maurice Spooner |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 June 1997) |
Role | Retired Company Director |
Correspondence Address | 32 St Johns Roadd Penn Buckinghamshire HP10 8HU |
Director Name | Mrs Sandra Jane Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(5 days after company formation) |
Appointment Duration | 2 months (resigned 01 September 1992) |
Role | Financial Accountant |
Correspondence Address | 14 Cundell Drive Cottenham Cambridge Cambridgeshire CB4 4RU |
Secretary Name | Mrs Bridget Georgina Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1994) |
Role | Accountant |
Correspondence Address | 8 Robin Crescent London E6 4XA |
Director Name | Bernard Joseph Igoe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | 10 Chester Street Reading RG3 1LR |
Director Name | Martin Anthony Beckley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | Little Rose Cottage 4 Church Row Fulmer Slough SL3 6HW |
Director Name | Mr Christopher Leonard Thomas Davis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | Ashridge House 4 Longmoor Barns Aston Abbotts Aylesbury Buckinghamshire HP22 4ND |
Director Name | Mr Andrew Paul McBean |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covey Cottage Merrow Street Merrow Guildford Surrey GU4 7AN |
Secretary Name | Ms Sharon Mary Lague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 26 Chestnut Lane Amersham Buckinghamshire HP6 6EN |
Director Name | Andrew Mark Granger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1998) |
Role | Commercial Director |
Correspondence Address | Meads Barn Gt Farm Barns Wilstone Tring Hertfordshire HP23 4NZ |
Director Name | Mr John Kenneth Churchill Fison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 156 Adelaide Street East Clayfield Queensland 4011 Australia |
Director Name | Brian John Griffiths |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(6 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High House Priory Wood Clifford Hay On Wye HR3 5HF Wales |
Secretary Name | Mr John Kenneth Churchill Fison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 156 Adelaide Street East Clayfield Queensland 4011 Australia |
Secretary Name | Mr William Brown Niven Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(11 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Donaldson Way Woodley Reading Berkshire RG5 4XL |
Director Name | Company Formation Bureau Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Company Search Bureau Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Website | www.keltec.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01344 306700 |
Telephone region | Bracknell |
Registered Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
15k at £1 | Keltec LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the company off the register (3 pages) |
14 December 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Termination of appointment of William Brown Niven Rose as a secretary on 31 October 2014 (1 page) |
21 July 2015 | Termination of appointment of William Brown Niven Rose as a secretary on 31 October 2014 (1 page) |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
16 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
20 November 2014 | Appointment of Sukhjinder Purewal as a director on 31 October 2014 (3 pages) |
20 November 2014 | Appointment of Sukhjinder Purewal as a director on 31 October 2014 (3 pages) |
20 November 2014 | Termination of appointment of Brian John Griffiths as a director on 31 October 2014 (4 pages) |
20 November 2014 | Termination of appointment of Brian John Griffiths as a director on 31 October 2014 (4 pages) |
20 November 2014 | Registered office address changed from 2 Bracknell Enterprise Centre Easthampstead Road Bracknell Berkshire RG12 1NF to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 20 November 2014 (2 pages) |
20 November 2014 | Registered office address changed from 2 Bracknell Enterprise Centre Easthampstead Road Bracknell Berkshire RG12 1NF to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 20 November 2014 (2 pages) |
13 November 2014 | Satisfaction of charge 3 in full (4 pages) |
13 November 2014 | Satisfaction of charge 3 in full (4 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 August 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
25 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 July 2005 | Return made up to 23/06/05; full list of members
|
21 July 2005 | Return made up to 23/06/05; full list of members
|
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 August 2004 | Return made up to 23/06/04; full list of members
|
6 August 2004 | Return made up to 23/06/04; full list of members
|
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
25 July 2001 | Return made up to 23/06/01; full list of members
|
25 July 2001 | Return made up to 23/06/01; full list of members
|
8 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 August 2000 | Return made up to 23/06/00; full list of members
|
30 August 2000 | Return made up to 23/06/00; full list of members
|
13 September 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
13 September 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
26 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Declaration of assistance for shares acquisition (10 pages) |
11 January 1999 | Declaration of assistance for shares acquisition (10 pages) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Ad 20/10/98--------- £ si 165000@1=165000 £ ic 13501/178501 (2 pages) |
11 November 1998 | Ad 20/10/98--------- £ si 165000@1=165000 £ ic 13501/178501 (2 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | £ ic 18501/13501 19/10/98 £ sr 5000@1=5000 (1 page) |
5 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Nc inc already adjusted 20/10/98 (1 page) |
4 November 1998 | Nc inc already adjusted 20/10/98 (1 page) |
4 November 1998 | Resolutions
|
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 2 chiltern court asheridge road chesham bucks HP5 2PX (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 2 chiltern court asheridge road chesham bucks HP5 2PX (1 page) |
28 October 1998 | Particulars of mortgage/charge (6 pages) |
28 October 1998 | Particulars of mortgage/charge (6 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Return made up to 23/06/98; no change of members
|
28 July 1998 | Return made up to 23/06/98; no change of members
|
20 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
18 November 1996 | Full accounts made up to 30 June 1996 (18 pages) |
18 November 1996 | Full accounts made up to 30 June 1996 (18 pages) |
7 August 1996 | Return made up to 23/06/96; no change of members
|
7 August 1996 | Return made up to 23/06/96; no change of members
|
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | New director appointed (2 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 October 1995 | Director's particulars changed (2 pages) |
13 October 1995 | Director's particulars changed (2 pages) |
13 October 1995 | Director's particulars changed (2 pages) |
13 October 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |
25 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 August 1994 | Resolutions
|
17 November 1993 | Ad 06/09/93--------- £ si 15000@1=15000 £ ic 5001/20001 (2 pages) |
17 November 1993 | Ad 06/09/93--------- £ si 15000@1=15000 £ ic 5001/20001 (2 pages) |
22 September 1993 | Particulars of mortgage/charge (3 pages) |
22 September 1993 | Particulars of mortgage/charge (3 pages) |
29 July 1992 | Ad 08/07/92--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
29 July 1992 | Ad 08/07/92--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
29 July 1992 | Resolutions
|
23 June 1992 | Incorporation (17 pages) |
23 June 1992 | Incorporation (17 pages) |