Company NameJohn Kelly & Son (Furniture) Limited
DirectorsJohn Edward Kelly and Peter Kelly
Company StatusDissolved
Company Number02878923
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJohn Edward Kelly
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address606 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3AG
Director NamePeter Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(same day as company formation)
RoleSales Manager
Correspondence Address606 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3AG
Secretary NameJohn Edward Kelly
NationalityBritish
StatusCurrent
Appointed08 December 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address606 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3AG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address126a Castle Street
Stockport
Cheshire
SK3 9JH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 July 1999Dissolved (1 page)
12 April 1999Completion of winding up (1 page)
2 October 1998Order of court to wind up (1 page)
30 September 1998Order of court to wind up (1 page)
23 September 1998Court order notice of winding up (1 page)
12 January 1998Return made up to 08/12/97; full list of members (6 pages)
4 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 1997£ nc 2000/100000 09/04/97 (1 page)
4 May 1997Ad 09/04/97--------- £ si 13500@1=13500 £ ic 2/13502 (2 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 February 1997Registered office changed on 20/02/97 from: 67 louisa street manchester M11 1AF (1 page)
7 February 1997Accounts for a small company made up to 30 June 1995 (4 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
20 March 1996Return made up to 08/12/95; no change of members (4 pages)