Company NameKiely Developments Limited
Company StatusDissolved
Company Number02571357
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Joseph Kiely
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 1998)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOusel Nest House
Grange Road
Bromiley Cross
Bolton
BL7 9AX
Director NameMr Shaun Vincent Kiely
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 1998)
RoleBuilder
Correspondence AddressBaldingstone House
Bury
Lancashire
BL9 6NP
Secretary NameMr Shaun Vincent Kiely
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressBaldingstone House
Bury
Lancashire
BL9 6NP

Location

Registered AddressC/O Arthur Andersen
Bank House 9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,225,106
Net Worth£756,367
Cash£139,126
Current Liabilities£2,807,599

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

2 September 2006Dissolved (1 page)
15 November 2000Receiver ceasing to act (1 page)
15 November 2000Receiver's abstract of receipts and payments (2 pages)
8 June 2000Dissolution deferment (1 page)
8 June 2000Completion of winding up (1 page)
15 May 2000Receiver's abstract of receipts and payments (2 pages)
25 May 1999Receiver's abstract of receipts and payments (2 pages)
15 January 1999Order of court to wind up (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Secretary resigned;director resigned (1 page)
9 September 1998Return made up to 06/03/97; no change of members (8 pages)
30 July 1998Administrative Receiver's report (14 pages)
5 May 1998Appointment of receiver/manager (1 page)
1 May 1998Registered office changed on 01/05/98 from: durham house 4 castlecroft court bury lancashire BL9 0LN (1 page)
25 March 1998Return made up to 06/03/98; full list of members (6 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
29 January 1998Accounts for a medium company made up to 31 December 1996 (18 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
13 December 1996Return made up to 06/03/96; no change of members (4 pages)
3 December 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
22 November 1996Registered office changed on 22/11/96 from: kiely business park hudcar lane bury lancashire BL9 6HD (1 page)
20 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 April 1996Registered office changed on 14/04/96 from: durham house 4 castlecroft court castlecroft road bury lancashire BL9 0LN (1 page)
24 January 1996Director's particulars changed (1 page)
24 January 1996Secretary's particulars changed (1 page)
24 January 1996Return made up to 06/03/95; full list of members (8 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Accounts for a medium company made up to 31 December 1994 (12 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (3 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
3 January 1991Incorporation (13 pages)