Company NameKelscaff Limited
DirectorDavid Thomas Moran
Company StatusDissolved
Company Number01652828
CategoryPrivate Limited Company
Incorporation Date20 July 1982(41 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Jacquelene Wolstencroft
NationalityBritish
StatusCurrent
Appointed31 October 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address16 Daneswood Avenue
Whitworth
Rochdale
Lancashire
OL12 8UY
Director NameDavid Thomas Moran
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1998(15 years, 10 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Evesham Close Alkrington
Middleton
Manchester
M24 1PU
Director NameMr Henry Atkins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 July 1997)
RoleScaffolder
Correspondence Address707 Rochdale Road
Royton
Oldham
Lancashire
OL2 5UT
Director NameMr Edward Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 July 1997)
RoleScaffolder
Correspondence Address5 Everest Street
Kirkholt
Rochdale
Lancashire
OL11 2DZ
Director NameMrs Doris Kelly
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 July 1997)
RoleHousewife
Correspondence Address7 Oldcroft
Springhead
Oldham
Lancashire
Director NameMr Raymond Kelly
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2001)
RoleScaffolder
Correspondence Address7 Oldcroft
Springhead
Oldham
Lancashire
Director NameMrs Jacquelene Wolstencroft
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 July 1997)
RoleSecretary
Correspondence Address16 Daneswood Avenue
Whitworth
Rochdale
Lancashire
OL12 8UY
Director NameMr Steven James Wolstencroft
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 July 1997)
RoleProjects Manager
Correspondence Address16 Daneswood Avenue
Whitworth
Rochdale
Lancashire
OL12 8UY

Location

Registered AddressMazars Llp Merchant Exchage
Whitworth Street West
Manchester
Greater Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£625
Cash£1,111
Current Liabilities£293,558

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 October 2007Dissolved (1 page)
23 July 2007Liquidators statement of receipts and payments (5 pages)
23 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Appointment of a voluntary liquidator (1 page)
26 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2006Statement of affairs (6 pages)
5 June 2006Registered office changed on 05/06/06 from: 65 canning street bury BL9 5AS (1 page)
28 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Return made up to 31/10/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2003Return made up to 31/10/03; full list of members (6 pages)
14 October 2003Registered office changed on 14/10/03 from: office 10 falcon house victoria street chadderton oldham lancashire OL9 0HB (1 page)
12 September 2003Particulars of mortgage/charge (5 pages)
23 August 2003Amended accounts made up to 31 December 2002 (7 pages)
23 August 2003Return made up to 31/10/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 31/10/02; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 January 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
20 April 2000Registered office changed on 20/04/00 from: fernhill industrial estate every street bury lancashire BL9 5BE (1 page)
10 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 February 2000Return made up to 31/10/99; full list of members; amend (8 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 November 1998Return made up to 31/10/98; full list of members (6 pages)
10 July 1998New director appointed (2 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 December 1997Registered office changed on 10/12/97 from: 7 oldcroft off cooper street springhead oldham greater manchester OL4 4QS (1 page)
10 December 1997Return made up to 31/10/97; no change of members (4 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 November 1996Return made up to 31/10/96; full list of members (8 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 November 1995Return made up to 31/10/95; no change of members (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 November 1991New director appointed (2 pages)
19 October 1989New director appointed (2 pages)
4 June 1986Secretary resigned;new secretary appointed;new director appointed (1 page)
28 January 1983Company name changed\certificate issued on 28/01/83 (2 pages)
20 July 1982Incorporation (14 pages)