Company NameSNR Kelly Limited
Company StatusDissolved
Company Number04814211
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 9 months ago)
Dissolution Date15 June 2004 (19 years, 9 months ago)
Previous NameButtoncraft Limited

Directors

Secretary NameMark Stevens
NationalityBritish
StatusClosed
Appointed14 July 2003(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (closed 15 June 2004)
RoleSecretary
Correspondence Address6 Rothes Drive
Murieston
Livingston
EH54 9HR
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 15 June 2004)
RoleGroup Tax Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameJohn Laurie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 15 June 2004)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address50 Craigleith Crescent
Edinburgh
Midlothian
EH4 3LB
Scotland
Director NameRoger Wells Crichton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(2 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 September 2003)
RoleCompany Director
Correspondence AddressPitsford House West
Manor Road, Pitsford
Northampton
Northamptonshire
NN6 9AR
Director NameMr John Stewart Leslie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(2 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBec House Church End
Bledlow
Buckinghamshire
HP27 9PD
Director NameChristopher Ripper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(2 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressHillroft House
Main Street Upper Stowe
Northampton
Northamptonshire
NN7 4SH
Director NameNigel Richard Turpin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(2 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 September 2003)
RoleCompany Director
Correspondence AddressThe Granary
Cross Hill, Brixworth
Northampton
Northamptonshire
NN6 9DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Application for striking-off (1 page)
3 December 2003Director resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: lakeside house the lakes northampton northamptonshire NN4 7SN (1 page)
11 November 2003Secretary's particulars changed (1 page)
3 November 2003New director appointed (3 pages)
3 November 2003New director appointed (3 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
1 September 2003Memorandum and Articles of Association (5 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 August 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
30 July 2003Company name changed buttoncraft LIMITED\certificate issued on 30/07/03 (2 pages)
23 July 2003New director appointed (3 pages)
23 July 2003New director appointed (4 pages)
23 July 2003New director appointed (3 pages)
23 July 2003New secretary appointed (3 pages)
23 July 2003Registered office changed on 23/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 July 2003New director appointed (4 pages)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)