Company NameKeilan Developments Limited
Company StatusDissolved
Company Number02125087
CategoryPrivate Limited Company
Incorporation Date22 April 1987(37 years ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePatricia Anne Rayment
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressBelmont
Chelmsford Road Good Easter
Chelmsford
Essex
Director NamePeter George Rayment
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressBelmont
Chelmsford Road Good Easter
Chelmsford
Essex
Secretary NamePatricia Anne Rayment
NationalityBritish
StatusClosed
Appointed26 August 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressBelmont
Chelmsford Road Good Easter
Chelmsford
Essex

Location

Registered Address130 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£6,266
Cash£1,185
Current Liabilities£39,919

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 May 2002Return made up to 26/03/02; full list of members (7 pages)
17 December 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
7 August 2001Registered office changed on 07/08/01 from: 130 new london road chelmsford essex CM2 0RG (1 page)
4 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2001Return made up to 26/03/01; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 26/03/00; full list of members (7 pages)
9 December 1999Registered office changed on 09/12/99 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
9 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 May 1999Return made up to 26/03/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
15 April 1997Return made up to 26/03/97; no change of members (4 pages)
15 April 1997Registered office changed on 15/04/97 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
14 May 1996Return made up to 26/03/96; full list of members (6 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1995Registered office changed on 01/11/95 from: 41 high road south woodford london (1 page)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
8 June 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1995Director's particulars changed (2 pages)
2 June 1995Secretary's particulars changed (2 pages)