Company NameKelly Securities Limited
Company StatusDissolved
Company Number01469479
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Elliot Harold Chaplin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(17 years, 7 months after company formation)
Appointment Duration6 years (closed 26 August 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Secretary NameJudith Ann Chaplin
NationalityBritish
StatusClosed
Appointed03 April 1999(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameMr Robert Elliot Harold Chaplin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 July 1992)
RoleAdministration And Accounts
Country of ResidenceEngland
Correspondence Address9 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameMr David Charles Donovan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 1995)
RolePlant Sales Manager
Correspondence AddressTowerfield House Fane Road
Benfleet
Essex
SS7 3NH
Secretary NameMr Robert Elliot Harold Chaplin
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Secretary NameMrs Patricia Donovan
NationalityBritish
StatusResigned
Appointed24 July 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressTowerfield House
Fane Road
Benfleet
Essex
SS7 3NH
Secretary NameDeanna Rita Maria Donovan
NationalityBritish
StatusResigned
Appointed30 April 1994(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 1999)
RoleSecretary
Correspondence AddressTowerfield House
Fane Road
Benfleet
Essex
SS7 3NH
Director NameMr Darrell Christopher Donovan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Poplars
Fane Road
Benfleet
Essex
SS7 3NH

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£230
Current Liabilities£3,384

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Application for striking-off (1 page)
13 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 May 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 March 2001Return made up to 31/12/00; full list of members (6 pages)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
23 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998New director appointed (2 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1996Return made up to 31/12/95; change of members (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)