Company NameKellie Homes Limited
Company StatusDissolved
Company Number04896128
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Edward Warpole Bunting
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAmber Oaks
Waverley Crescent Brock Hill
Wickford
Essex
SS11 7LW
Secretary NameMichelle Lesley Bunting
NationalityBritish
StatusClosed
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Waverley Crescent
Wickford
Essex
SS11 7LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£6,143
Current Liabilities£6,230

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
21 August 2006Application for striking-off (1 page)
21 September 2005Return made up to 11/09/05; full list of members (5 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 September 2004Return made up to 11/09/04; full list of members (6 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Ad 11/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
11 September 2003Incorporation (9 pages)