Company NameKellkate Roofing Limited
Company StatusDissolved
Company Number03784703
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Paul Gregory White
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address71 Beech Avenue
Gatley
Cheadle
Cheshire
SK8 4LT
Secretary NamePatricia Heather White
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address71 Beech Avenue
Gatley
Cheadle
Cheshire
SK8 4LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Gibwood Road
Northenden Manchester
Lancashire
M22 4BT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Paul White
60.00%
Ordinary
40 at £1Patricia White
40.00%
Ordinary

Financials

Year2014
Net Worth£39,602
Cash£39,537
Current Liabilities£12,761

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 June 2010Director's details changed for Paul Gregory White on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Paul Gregory White on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 June 2007Secretary's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 09/06/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 June 2006Return made up to 09/06/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 July 2005Return made up to 09/06/05; full list of members (6 pages)
18 June 2004Return made up to 09/06/04; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 July 2003Return made up to 09/06/03; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 June 2002Return made up to 09/06/02; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 June 2001Return made up to 09/06/01; full list of members (6 pages)
15 December 2000Registered office changed on 15/12/00 from: c/o clinton stone 535 wilbraham road manchester lancashire M21 0UE (1 page)
17 August 2000Full accounts made up to 31 March 2000 (9 pages)
12 July 2000Return made up to 09/06/00; full list of members (6 pages)
17 February 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 June 1999Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
9 June 1999Incorporation (20 pages)