Company NameKelverdale Ltd
DirectorSambra Group Holdings Ltd
Company StatusLiquidation
Company Number05458251
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSambra Group Holdings Ltd (Corporation)
StatusCurrent
Appointed14 May 2009(3 years, 12 months after company formation)
Appointment Duration14 years, 10 months
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
M3 5EQ
Director NameMr Gary John Hall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cromwell Road
Northwich
Cheshire
CW8 4BN
Director NameAnn Margaret Oates
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address4 Cromwell Road
Northwich
Cheshire
CW8 4BN
Secretary NameMr Gary John Hall
NationalityBritish
StatusResigned
Appointed27 June 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cromwell Road
Northwich
Cheshire
CW8 4BN
Director NameAlan Brookes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2008)
RoleCompany Director
Correspondence AddressDocotr Fazil Sok 3/3
Catalkoy
Girne
Turkey
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Next Accounts Due20 March 2007 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due3 June 2017 (overdue)

Filing History

16 February 2010Order of court to wind up (3 pages)
16 February 2010Order of court to wind up (1 page)
16 February 2010Order of court to wind up (1 page)
16 February 2010Order of court to wind up (3 pages)
26 June 2009Appointment terminated director alan brookes (1 page)
26 June 2009Appointment terminated director alan brookes (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Director appointed sambra group holdings LTD (2 pages)
2 June 2009Director appointed sambra group holdings LTD (2 pages)
23 March 2009Appointment terminated director and secretary gary hall (1 page)
23 March 2009Appointment terminated director and secretary gary hall (1 page)
21 March 2009Director's change of particulars / alan brookes / 12/03/2009 (1 page)
21 March 2009Director's change of particulars / alan brookes / 12/03/2009 (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
15 April 2008Appointment terminated director ann oates (1 page)
15 April 2008Appointment terminated director ann oates (1 page)
28 July 2007Return made up to 20/05/07; full list of members (7 pages)
28 July 2007Return made up to 20/05/07; full list of members (7 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
30 August 2006Return made up to 20/05/06; full list of members (7 pages)
30 August 2006Return made up to 20/05/06; full list of members (7 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
2 September 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005New director appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 June 2005Registered office changed on 09/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
20 May 2005Incorporation (12 pages)
20 May 2005Incorporation (12 pages)