Company NameKelbar Computing Limited
Company StatusDissolved
Company Number03620455
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameKeith Dixon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(2 months after company formation)
Appointment Duration3 years, 9 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address1 Staffordshire Croft
Warfield
Bracknell
Berkshire
RG42 3HW
Secretary NameMaria Messitt
NationalityBritish
StatusClosed
Appointed26 October 1998(2 months after company formation)
Appointment Duration3 years, 9 months (closed 13 August 2002)
RoleHospitality Waitress
Correspondence Address1 Staffordshire Croft
Warfield
Bracknell
Berkshire
RG42 3HW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£1,139
Cash£599
Current Liabilities£4,960

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
10 October 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
6 September 1999Return made up to 24/08/99; full list of members (6 pages)
18 May 1999Director's particulars changed (1 page)
17 December 1998Ad 27/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Memorandum and Articles of Association (15 pages)
6 November 1998Registered office changed on 06/11/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 November 1998Director resigned (1 page)
24 August 1998Incorporation (8 pages)