Company NameKelly Brothers Maintenance Limited
DirectorsBernadette Angla Kelly and David Kelly
Company StatusDissolved
Company Number04258038
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernadette Angla Kelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleSecretary
Correspondence Address30 Saint James Street
Walthamstow
London
E17 7PF
Director NameMr David Kelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a St James Street
Walthamstow
London
E17 7PF
Secretary NameMrs Berndette Angla Kelly
NationalityBritish
StatusCurrent
Appointed01 July 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30a Saint James Street
Walthamstow
London
E17 7PF
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 July 2001(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Corby
Northamptonshire
NN18 9NX

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 November 2006Dissolved (1 page)
23 August 2006Liquidators statement of receipts and payments (5 pages)
23 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2006Registered office changed on 23/02/06 from: 10 chingford road london E17 4PJ (1 page)
21 February 2006Statement of affairs (6 pages)
21 February 2006Appointment of a voluntary liquidator (1 page)
21 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2006Voluntary strike-off action has been suspended (1 page)
27 September 2005Voluntary strike-off action has been suspended (1 page)
13 September 2005Application for striking-off (1 page)
2 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 2004Registered office changed on 03/08/04 from: 33 chingford mount road london E4 8LU (1 page)
18 May 2004Registered office changed on 18/05/04 from: mayflower house high street billericay essex CM12 9FT (1 page)
14 April 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 March 2004Secretary's particulars changed (1 page)
3 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2003Secretary's particulars changed (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
29 August 2001Ad 24/07/01--------- £ si 49@1=49 £ ic 51/100 (3 pages)
29 August 2001Ad 24/07/01--------- £ si 50@1=50 £ ic 1/51 (3 pages)