Company NameMcKellar & Sons (Epping) Limited
Company StatusDissolved
Company Number05018940
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)
Previous NamesMcKellar & Sons (Epping) Limited and Creasey & Sons Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Creasey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address40 Hillside
Potter Street
Harlow
Essex
CM17 9BJ
Secretary NameRussell Barratt
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address255 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8SD
Director NamePeter Gilbert
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(2 days after company formation)
Appointment Duration2 months (resigned 26 March 2004)
RoleContracts Director
Correspondence Address19 Saint Clair Close
Clayhall
Ilford
Essex
IG5 0PA
Secretary NamePeter Gilbert
NationalityBritish
StatusResigned
Appointed21 January 2004(2 days after company formation)
Appointment Duration2 months (resigned 26 March 2004)
RoleContracts Director
Correspondence Address19 Saint Clair Close
Clayhall
Ilford
Essex
IG5 0PA
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered Address308 Long Banks
Harlow
Essex
CM18 7PE
RegionEast of England
ConstituencyHarlow
CountyEssex
WardStaple Tye
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2007Registered office changed on 24/09/07 from: 9 the downs harlow essex CM20 3RD (1 page)
28 February 2007Registered office changed on 28/02/07 from: unit 14 esgors farm thornwood essex CM16 6LY (1 page)
5 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
28 September 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
19 June 2006Return made up to 19/01/06; full list of members (6 pages)
7 July 2005Company name changed creasey & sons LIMITED\certificate issued on 07/07/05 (2 pages)
10 May 2005Return made up to 19/01/05; full list of members (6 pages)
19 May 2004Secretary resigned;director resigned (1 page)
24 February 2004New secretary appointed;new director appointed (3 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned;director resigned (1 page)
30 January 2004Ad 19/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2004Registered office changed on 30/01/04 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
19 January 2004Incorporation (14 pages)