Company NameKelpan Computers Limited
Company StatusDissolved
Company Number02819217
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Henry Kuhnell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 18 January 2005)
RoleSystems Consultant
Correspondence Address83 Salisbury Road
Barry
Glamorgan
CF62 6PD
Wales
Secretary NameMichael Ian Kuhnell
NationalityBritish
StatusClosed
Appointed31 May 1997(4 years after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address25 Wiltshire Gardens
Bransgore
Dorset
BH23 8BJ
Secretary NameMichael Ian Kuhnell
NationalityBritish
StatusResigned
Appointed26 July 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address108 Kirkfield East
Livingston Village
Livingston
West Lothian
EH54 7BB
Scotland
Secretary NameMargaret Anne Baker
NationalityBritish
StatusResigned
Appointed07 April 1997(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 1997)
RoleCompany Director
Correspondence Address15 Croft Road
Stamshaw
Portsmouth
Hampshire
PO2 8AX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBrickwall Dairy
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Financials

Year2014
Net Worth-£19,892
Cash£5,761
Current Liabilities£25,728

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
20 August 2004Application for striking-off (1 page)
24 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Director's particulars changed (1 page)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 May 2003Return made up to 18/05/03; full list of members (5 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2002Return made up to 18/05/02; no change of members (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 May 2001Return made up to 18/05/01; no change of members (5 pages)
10 May 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 May 2001Director's particulars changed (1 page)
9 May 2001Secretary's particulars changed (1 page)
9 May 2001Accounts for a small company made up to 30 September 2000 (3 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
23 May 2000Director's particulars changed (1 page)
20 May 1999Return made up to 18/05/99; no change of members (5 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 May 1998Secretary's particulars changed (1 page)
24 May 1998Registered office changed on 24/05/98 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page)
24 May 1998Return made up to 18/05/98; full list of members (6 pages)
12 June 1997Return made up to 18/05/97; no change of members (5 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
10 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 September 1996Secretary's particulars changed (1 page)
22 May 1996Return made up to 18/05/96; full list of members (6 pages)
22 May 1996Registered office changed on 22/05/96 from: 40 tunbridge lane bottisham cambridge CB5 9DU (1 page)
22 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
5 June 1995Return made up to 18/05/95; full list of members (12 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)