Company NameKellerco Limited
Company StatusDissolved
Company Number02696970
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameTudorson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ian David Keller
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(2 weeks, 6 days after company formation)
Appointment Duration25 years, 10 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lodge North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameVivienne Keller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(2 weeks, 6 days after company formation)
Appointment Duration25 years, 10 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red Lodge North Road
Off Bankhall Lane Hale
Altrincham
Cheshire
WA15 0NS
Director NameJoseph Keller
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(11 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Road
Salford
Lancashire
M7 4WP
Director NamePhilip Wayne Metcalf
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(7 years, 10 months after company formation)
Appointment Duration18 years (closed 06 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address86 Bank Bottom
Hadfield
Glossop
Derbyshire
SK13 1BX
Secretary NamePhilip Wayne Metcalf
NationalityBritish
StatusClosed
Appointed01 February 2000(7 years, 10 months after company formation)
Appointment Duration18 years (closed 06 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address86 Bank Bottom
Hadfield
Glossop
Derbyshire
SK13 1BX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameIan Francis Hancox
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address3 Mill Croft Close
Norden
Rochdale
Lancashire
OL12 7UE
Secretary NameIan Francis Hancox
NationalityEnglish
StatusResigned
Appointed03 April 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address3 Mill Croft Close
Norden
Rochdale
Lancashire
OL12 7UE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone0161 8481300
Telephone regionManchester

Location

Registered AddressWarwick House
Warwick Road Old Trafford
Manchester
Lancashire
M16 0QQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

98 at £1Joseph Keller
98.00%
Ordinary
1 at £1Ian D. Keller
1.00%
Ordinary
1 at £1Vivienne C. Keller
1.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
10 November 2017Application to strike the company off the register (3 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(7 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(7 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
16 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr Ian David Keller on 30 November 2009 (2 pages)
9 February 2010Director's details changed for Joseph Keller on 30 November 2009 (2 pages)
9 February 2010Director's details changed for Vivienne Keller on 30 November 2009 (2 pages)
9 February 2010Director's details changed for Vivienne Keller on 30 November 2009 (2 pages)
9 February 2010Director's details changed for Philip Wayne Metcalf on 30 November 2009 (2 pages)
9 February 2010Director's details changed for Mr Ian David Keller on 30 November 2009 (2 pages)
9 February 2010Director's details changed for Philip Wayne Metcalf on 30 November 2009 (2 pages)
9 February 2010Director's details changed for Joseph Keller on 30 November 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 February 2009Return made up to 13/01/09; full list of members (4 pages)
4 February 2009Return made up to 13/01/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (13 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (13 pages)
31 January 2008Return made up to 13/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 13/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (13 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (13 pages)
18 February 2007Return made up to 13/01/07; full list of members (8 pages)
18 February 2007Return made up to 13/01/07; full list of members (8 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (13 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (13 pages)
1 February 2006Return made up to 13/01/06; full list of members (8 pages)
1 February 2006Return made up to 13/01/06; full list of members (8 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (13 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (13 pages)
15 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (13 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (13 pages)
16 February 2004Return made up to 13/01/04; full list of members (8 pages)
16 February 2004Return made up to 13/01/04; full list of members (8 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (12 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (12 pages)
13 February 2003Return made up to 13/01/03; full list of members (8 pages)
13 February 2003Return made up to 13/01/03; full list of members (8 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 January 2002Return made up to 13/01/02; full list of members (7 pages)
31 January 2002Return made up to 13/01/02; full list of members (7 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
19 January 2001Return made up to 13/01/01; full list of members (7 pages)
19 January 2001Return made up to 13/01/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
1 September 1998Full accounts made up to 31 December 1997 (10 pages)
1 September 1998Full accounts made up to 31 December 1997 (10 pages)
24 April 1998Registered office changed on 24/04/98 from: 20 pollard street east manchester M40 7ET (1 page)
24 April 1998Registered office changed on 24/04/98 from: 20 pollard street east manchester M40 7ET (1 page)
13 January 1998Return made up to 13/01/98; full list of members (6 pages)
13 January 1998Return made up to 13/01/98; full list of members (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
11 March 1997Return made up to 13/01/97; no change of members (6 pages)
11 March 1997Return made up to 13/01/97; no change of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 March 1996Return made up to 13/01/96; no change of members (4 pages)
11 March 1996Return made up to 13/01/96; no change of members (4 pages)
23 November 1995Amended accounts made up to 31 December 1994 (6 pages)
23 November 1995Amended accounts made up to 31 December 1994 (6 pages)
13 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 March 1995Return made up to 13/01/95; full list of members (6 pages)
29 March 1995Return made up to 13/01/95; full list of members (6 pages)