Company NameKelletts Hardware & General Limited
DirectorBrian Kellett
Company StatusDissolved
Company Number01217016
CategoryPrivate Limited Company
Incorporation Date23 June 1975(48 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Brian Kellett
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleHardware Retailer
Correspondence Address115 Ridgeway
Wrose
Bradford
West Yorks
BD18 1PJ
Secretary NameMr Brian Kellett
NationalityBritish
StatusCurrent
Appointed01 August 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address115 Ridgeway
Wrose
Bradford
West Yorks
BD18 1PJ
Secretary NameChristine Santos
NationalityBritish
StatusCurrent
Appointed20 July 1998(23 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address127 Linton Road
Eastmoor Estate
Wakefield
West Yorkshire
WF1 4HT
Director NameMrs Gladys Mary Kellett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 1994)
RoleCompany Director
Correspondence Address115 Ridgeway
Wrose
Bradford
West Yorkshire
BD18 1PJ

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts23 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End23 June

Filing History

29 November 2000Dissolved (1 page)
29 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000Liquidators statement of receipts and payments (6 pages)
24 August 1999Registered office changed on 24/08/99 from: 36 northgate bradford west yorkshire BD1 3SP (1 page)
23 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 1999Appointment of a voluntary liquidator (1 page)
23 August 1999Statement of affairs (5 pages)
19 November 1998Accounts for a small company made up to 23 June 1998 (6 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Return made up to 01/08/98; full list of members (6 pages)
3 August 1998Registered office changed on 03/08/98 from: 219 wrose road wrose bradford W. yorks BD2 1PT (1 page)
19 February 1998Accounts for a small company made up to 23 June 1997 (7 pages)
7 August 1997Return made up to 01/08/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 23 June 1996 (8 pages)
2 August 1996Return made up to 01/08/96; no change of members (4 pages)
7 May 1996Amended accounts made up to 23 June 1995 (8 pages)
4 April 1996Accounts for a small company made up to 23 June 1995 (8 pages)
3 August 1995Return made up to 01/08/95; full list of members (6 pages)
17 May 1995Director resigned (2 pages)
26 April 1995Accounts for a small company made up to 23 June 1994 (8 pages)