Company NameKelso Consulting Limited
Company StatusDissolved
Company Number03128106
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)
Previous NamePr Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTimothy David Prizeman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1995(same day as company formation)
RolePublic Relations Consultant
Correspondence Address65 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 2PT
Secretary NameTimothy David Prizeman
NationalityBritish
StatusClosed
Appointed23 June 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 28 March 2000)
RolePR Adviser
Correspondence Address65 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 2PT
Director NameBernadette Prizeman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 28 March 2000)
RoleTravel Consultant
Correspondence Address65 Church Lane
Mill End
Rickmansworth
WD3 2PT
Director NameBernadette Prizeman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCustomer Service Executive
Correspondence Address65 Church Lane
Mill End
Rickmansworth
WD3 2PT
Director NameChristopher James Fraser
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(8 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence Address27 Kelso Place
London
W8 5QG
Secretary NameChristopher James Fraser
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(8 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence Address27 Kelso Place
London
W8 5QG
Secretary NameChristopher James Fraser
NationalityBritish
StatusResigned
Appointed05 August 1996(8 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address89 Great Eastern Street
London
EC2A 3HY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
22 October 1999Application for striking-off (1 page)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
7 December 1998Return made up to 20/11/98; no change of members (4 pages)
17 December 1997Return made up to 20/11/97; change of members (6 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: 27 kelso place kensington london W8 5QG (1 page)
1 July 1997New secretary appointed (2 pages)
29 January 1997Return made up to 20/11/96; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996New secretary appointed;new director appointed (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (2 pages)
19 September 1996Memorandum and Articles of Association (10 pages)
15 August 1996Company name changed pr training LIMITED\certificate issued on 16/08/96 (2 pages)
4 July 1996Accounting reference date notified as 30/04 (1 page)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Secretary resigned;new secretary appointed (2 pages)
20 November 1995Incorporation (28 pages)