Company NameKelsea Utilities Limited
Company StatusDissolved
Company Number06326024
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMrs Susan Horrix
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 19 April 2016)
RoleOffice Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address138 Burnham Avenue
Ickenham
Uxbridge
Middlesex
UB10 8RU
Director NameMr Colin Leslie Horrix
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address138 Burnham Avenue
Ickenham
Middx
UB10 8RU
Secretary NameSusan Horrix
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address138 Burnham Avenue
Ickenham
Middx
UB10 8RU

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Sue Horrix
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,317
Cash£949
Current Liabilities£21,479

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Restoration by order of the court (3 pages)
29 June 2015Restoration by order of the court (3 pages)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(3 pages)
27 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(3 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 August 2010Termination of appointment of Susan Horrix as a secretary (1 page)
24 August 2010Appointment of Mrs Susan Horrix as a director (2 pages)
24 August 2010Termination of appointment of Colin Horrix as a director (1 page)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
24 August 2010Appointment of Mrs Susan Horrix as a director (2 pages)
24 August 2010Termination of appointment of Susan Horrix as a secretary (1 page)
24 August 2010Termination of appointment of Colin Horrix as a director (1 page)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
1 January 2009Registered office changed on 01/01/2009 from 3 the shires watford WD25 0JL united kingdom (1 page)
1 January 2009Registered office changed on 01/01/2009 from 3 the shires watford WD25 0JL united kingdom (1 page)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from 138 burnham avenue ickenham middx UB10 8RU (1 page)
29 February 2008Registered office changed on 29/02/2008 from 138 burnham avenue ickenham middx UB10 8RU (1 page)
31 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
31 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
26 July 2007Incorporation (18 pages)
26 July 2007Incorporation (18 pages)