Kings Langley
Hertfordshire
WD4 8SE
Director Name | Brian John Griffiths |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High House Priory Wood Clifford Hay On Wye HR3 5HF Wales |
Secretary Name | Mrs Gwendoline Edith Annie Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Wargrave Road Twyford Reading Berkshire RG10 9PJ |
Director Name | Mrs Gwendoline Edith Annie Griffiths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 86 Wargrave Road Twyford Reading Berkshire RG10 9PJ |
Director Name | Mr John Kenneth Churchill Fison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 156 Adelaide Street East Clayfield Queensland 4011 Australia |
Director Name | Grant Michael Gutteridge |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 31 Bell Meadow Godstone Surrey RH9 8ED |
Secretary Name | Mr John Kenneth Churchill Fison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 156 Adelaide Street East Clayfield Queensland 4011 Australia |
Director Name | Mr Christopher Leonard Thomas Davis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | Ashridge House 4 Longmoor Barns Aston Abbotts Aylesbury Buckinghamshire HP22 4ND |
Secretary Name | Mr William Brown Niven Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(12 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Donaldson Way Woodley Reading Berkshire RG5 4XL |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
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 |
106.4k at £1 | Keltec LTD 97.43% Ordinary 1 |
---|---|
2.8m at £0.001 | Keltec LTD 2.57% Ordinary 2 |
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 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 November 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
28 November 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
20 November 2014 | Termination of appointment of Brian John Griffiths as a director on 31 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of William Brown Niven Rose as a secretary on 31 October 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) |
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 | Termination of appointment of William Brown Niven Rose as a secretary on 31 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Brian John Griffiths as a director on 31 October 2014 (2 pages) |
20 November 2014 | Appointment of Sukjinder Purewal as a director on 31 October 2014 (3 pages) |
20 November 2014 | Appointment of Sukjinder Purewal as a director on 31 October 2014 (3 pages) |
13 November 2014 | Satisfaction of charge 4 in full (4 pages) |
13 November 2014 | Satisfaction of charge 4 in full (4 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 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 08/07/06; full list of members (2 pages) |
25 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Return made up to 08/07/05; full list of members (2 pages) |
20 December 2005 | Return made up to 08/07/05; full list of members (2 pages) |
20 December 2005 | Director's particulars changed (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Secretary resigned (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 July 2004 | Return made up to 08/07/04; full list of members
|
21 July 2004 | Return made up to 08/07/04; full list of members
|
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
9 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 August 2000 | Return made up to 08/07/00; full list of members
|
30 August 2000 | Return made up to 08/07/00; full list of members
|
27 April 2000 | Company name changed keltec LIMITED\certificate issued on 28/04/00 (3 pages) |
27 April 2000 | Company name changed keltec LIMITED\certificate issued on 28/04/00 (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
13 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
13 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
11 January 1999 | Declaration of assistance for shares acquisition (10 pages) |
11 January 1999 | Resolutions
|
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) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
28 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
28 October 1998 | Particulars of mortgage/charge (6 pages) |
28 October 1998 | Memorandum and Articles of Association (6 pages) |
28 October 1998 | Particulars of mortgage/charge (6 pages) |
28 October 1998 | Memorandum and Articles of Association (6 pages) |
28 October 1998 | £ nc 500000/528006 16/10/98 (1 page) |
28 October 1998 | Resolutions
|
28 October 1998 | Conve 16/10/98 (2 pages) |
28 October 1998 | Ad 18/10/98--------- £ si [email protected]=2805 £ ic 106400/109205 (2 pages) |
28 October 1998 | £ nc 500000/528006 16/10/98 (1 page) |
28 October 1998 | Resolutions
|
28 October 1998 | Conve 16/10/98 (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 50 high street hungerford berkshire RG17 0NE (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 50 high street hungerford berkshire RG17 0NE (1 page) |
28 October 1998 | Ad 18/10/98--------- £ si [email protected]=2805 £ ic 106400/109205 (2 pages) |
28 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 October 1998 | Return made up to 08/07/98; no change of members; amend (4 pages) |
9 October 1998 | Return made up to 08/07/98; no change of members; amend (4 pages) |
20 July 1998 | Return made up to 08/07/98; no change of members
|
20 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 1998 | Return made up to 08/07/98; no change of members
|
20 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Amended full accounts made up to 31 March 1997 (17 pages) |
17 October 1997 | Amended full accounts made up to 31 March 1997 (17 pages) |
22 August 1997 | Secretary's particulars changed;director's particulars changed (6 pages) |
22 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1997 | Return made up to 14/07/97; full list of members
|
22 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1997 | Return made up to 14/07/97; full list of members
|
23 June 1997 | Full accounts made up to 31 March 1997 (17 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (17 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Return made up to 14/07/96; full list of members
|
12 August 1996 | Return made up to 14/07/96; full list of members
|
6 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
28 December 1995 | Secretary resigned;director resigned (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | Secretary resigned;director resigned (2 pages) |
8 December 1995 | Ad 30/10/95--------- £ si 6400@1=6400 £ ic 99902/106302 (2 pages) |
8 December 1995 | Ad 30/10/95--------- £ si 6400@1=6400 £ ic 99902/106302 (2 pages) |
8 December 1995 | Div 30/09/95 (1 page) |
8 December 1995 | Div 30/09/95 (1 page) |
13 July 1995 | Return made up to 14/07/95; full list of members
|
13 July 1995 | Return made up to 14/07/95; full list of members
|
5 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
16 September 1994 | New director appointed (4 pages) |
16 September 1994 | New director appointed (4 pages) |
12 August 1994 | Particulars of mortgage/charge (3 pages) |
12 August 1994 | Particulars of mortgage/charge (3 pages) |
18 July 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
18 July 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
12 July 1994 | Return made up to 14/07/94; change of members (6 pages) |
12 July 1994 | Return made up to 14/07/94; change of members (6 pages) |
7 July 1994 | Ad 05/04/94--------- £ si 68900@1=68900 £ ic 31002/99902 (2 pages) |
7 July 1994 | Ad 31/03/94--------- £ si 31000@1=31000 £ ic 2/31002 (4 pages) |
7 July 1994 | Ad 31/03/94--------- £ si 31000@1=31000 £ ic 2/31002 (4 pages) |
7 July 1994 | Ad 05/04/94--------- £ si 68900@1=68900 £ ic 31002/99902 (2 pages) |
15 April 1994 | Particulars of mortgage/charge (3 pages) |
15 April 1994 | Particulars of mortgage/charge (3 pages) |
7 April 1994 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
7 April 1994 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
11 March 1994 | £ nc 2000/500000 22/02/94 (1 page) |
11 March 1994 | £ nc 2000/500000 22/02/94 (1 page) |
11 March 1994 | Resolutions
|
6 February 1994 | Accounts for a small company made up to 31 July 1993 (5 pages) |
6 February 1994 | Accounts for a small company made up to 31 July 1993 (5 pages) |
13 July 1993 | Return made up to 14/07/93; full list of members (5 pages) |
13 July 1993 | Return made up to 14/07/93; full list of members (5 pages) |
8 October 1992 | New director appointed (2 pages) |
8 October 1992 | Registered office changed on 08/10/92 from: 86 wargrave road twyford berks. RG10 9PT (1 page) |
8 October 1992 | Registered office changed on 08/10/92 from: 86 wargrave road twyford berks. RG10 9PT (1 page) |
8 October 1992 | New director appointed (2 pages) |
10 September 1992 | New secretary appointed (4 pages) |
10 September 1992 | New secretary appointed (4 pages) |
27 July 1992 | Secretary resigned (4 pages) |
27 July 1992 | Secretary resigned (4 pages) |
14 July 1992 | Incorporation (11 pages) |
14 July 1992 | Incorporation (11 pages) |