Company NameKelbe Limited
Company StatusDissolved
Company Number03304617
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 4 months ago)
Dissolution Date10 April 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKeith Graham Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleBuilder
Correspondence Address68 Moultain Hill
Swanley
Kent
BR8 8BU
Secretary NameMr Barry Kevin Farge
NationalityBritish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address46 Lincoln Road
Slade Green
Erith
Kent
DA8 2EE
Director NameMr Barry Kevin Farge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address46 Lincoln Road
Slade Green
Erith
Kent
DA8 2EE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address68 Moultain Hill
Swanley
Kent
BR8 8BU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
9 June 1999Director resigned (1 page)
25 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Registered office changed on 12/06/98 from: 2 eynswood drive sidcup kent DA14 6JR (1 page)
24 January 1997Registered office changed on 24/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed;new director appointed (2 pages)
20 January 1997Incorporation (13 pages)