Company NameKelburn Limited
Company StatusDissolved
Company Number03959196
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameJacqueline Ryan Holden
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Barley Bank Street
Darwen
Lancashire
BB3 1NW
Director NameMr Austin Molloy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(1 year after company formation)
Appointment Duration11 years, 6 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinfield Whitehall Road
Darwen
Lancashire
BB3 2LH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressC/O Broughton Tuite Tan & Co
168 172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Application to strike the company off the register (3 pages)
12 June 2012Application to strike the company off the register (3 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2
(4 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2
(4 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
30 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 April 2009Return made up to 29/03/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
10 June 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
10 June 2008Return made up to 29/03/08; no change of members (6 pages)
10 June 2008Return made up to 29/03/08; no change of members (6 pages)
15 May 2007Return made up to 29/03/07; full list of members (6 pages)
15 May 2007Return made up to 29/03/07; full list of members (6 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
6 April 2006Return made up to 29/03/06; full list of members (6 pages)
6 April 2006Return made up to 29/03/06; full list of members (6 pages)
16 June 2005Return made up to 29/03/05; full list of members (6 pages)
16 June 2005Return made up to 29/03/05; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 May 2004Return made up to 29/03/04; full list of members (6 pages)
27 May 2004Return made up to 29/03/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
21 May 2003Return made up to 29/03/03; full list of members (6 pages)
21 May 2003Return made up to 29/03/03; full list of members (6 pages)
10 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
10 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
2 July 2002Return made up to 29/03/02; full list of members (6 pages)
2 July 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2002Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2002Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2002Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
28 June 2002Accounts made up to 30 June 2001 (2 pages)
28 June 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 June 2002Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
28 January 2002Accounts for a dormant company made up to 31 August 2000 (2 pages)
28 January 2002Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
28 January 2002Accounts made up to 31 August 2000 (2 pages)
28 January 2002Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
10 July 2001Return made up to 29/03/01; full list of members (6 pages)
10 July 2001Return made up to 29/03/01; full list of members (6 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Compulsory strike-off action has been discontinued (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Compulsory strike-off action has been discontinued (1 page)
1 May 2001Registered office changed on 01/05/01 from: 83 leonard street london EC2A 4QS (1 page)
1 May 2001Registered office changed on 01/05/01 from: 83 leonard street london EC2A 4QS (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (17 pages)
29 March 2000Incorporation (17 pages)