Company NameKEAR Consultants Limited
Company StatusDissolved
Company Number05878483
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Geoffrey Kelsall
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleAutomotive Engineer
Correspondence Address69 Fairfield Rise
Billericay
Essex
CM12 9NL
Secretary NameMichelle Karen Archer
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address69 Fairfield Rise
Billericay
Essex
CM12 9NL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMillhouse, 32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Robert Geoffrey Kelsall
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£12,345
Current Liabilities£12,344

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Application to strike the company off the register (3 pages)
28 August 2012Application to strike the company off the register (3 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 December 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
7 December 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
23 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(4 pages)
23 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 17/07/09; full list of members (3 pages)
27 July 2009Secretary's Change of Particulars / michelle archer / 17/07/2008 / HouseName/Number was: , now: 69; Street was: 7 abbey road, now: fairfield rise; Post Code was: CM12 9NF, now: CM12 9NL; Country was: , now: united kingdom (1 page)
27 July 2009Return made up to 17/07/09; full list of members (3 pages)
27 July 2009Secretary's change of particulars / michelle archer / 17/07/2008 (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 September 2008Return made up to 17/07/08; full list of members (3 pages)
10 September 2008Return made up to 17/07/08; full list of members (3 pages)
18 August 2008Director's Change of Particulars / robert kelsall / 17/07/2008 / HouseName/Number was: , now: 69; Street was: 7 abbey road, now: fairfield rise; Post Code was: CM12 9NF, now: CM12 9NL; Country was: , now: united kingdom (1 page)
18 August 2008Director's change of particulars / robert kelsall / 17/07/2008 (1 page)
2 August 2007Return made up to 17/07/07; full list of members (2 pages)
2 August 2007Return made up to 17/07/07; full list of members (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
17 July 2006Incorporation (17 pages)
17 July 2006Incorporation (17 pages)