Company NameD Kelly & Co Estate Agents Ltd
Company StatusDissolved
Company Number06336575
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 7 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Kelly
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wisteria Way
St Helens
WA9 4LN
Secretary NameHenshaw McDonald Ltd (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address151 Eastbank Street
Southport
Merseyside
PR8 1EE

Location

Registered AddressDte House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,413
Cash£1,770
Current Liabilities£69,183

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
10 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 September 2009Return made up to 07/08/09; full list of members (3 pages)
9 September 2009Return made up to 07/08/09; full list of members (3 pages)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
14 April 2009Return made up to 07/08/08; full list of members (8 pages)
14 April 2009Return made up to 07/08/08; full list of members (8 pages)
24 March 2009Registered office changed on 24/03/2009 from 2 wisteria way st. Helens merseyside WA9 4LN (1 page)
24 March 2009Registered office changed on 24/03/2009 from 2 wisteria way st. Helens merseyside WA9 4LN (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Appointment terminated secretary henshaw mcdonald LTD (1 page)
25 November 2008Registered office changed on 25/11/2008 from 151 eastbank street southport merseyside PR8 1EE (1 page)
25 November 2008Appointment terminated secretary henshaw mcdonald LTD (1 page)
25 November 2008Registered office changed on 25/11/2008 from 151 eastbank street southport merseyside PR8 1EE (1 page)
7 August 2007Incorporation (14 pages)
7 August 2007Incorporation (14 pages)