Company NameKealine Gunite Limited
Company StatusDissolved
Company Number01285768
CategoryPrivate Limited Company
Incorporation Date10 November 1976(47 years, 6 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGerald Thomas Keast
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(14 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 30 April 2008)
RoleIndustrial Sprayer
Correspondence Address12 Talbot Street
Normanton
West Yorkshire
WF6 2BL
Secretary NameShirley Williamson
NationalityBritish
StatusClosed
Appointed11 May 1991(14 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address67 Poplar Drive
Altofts
Normanton
West Yorkshire
WF6 2QP

Location

Registered Address38 Doncaster Road
Barnsley
S Yorks
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£39,056
Cash£17,892
Current Liabilities£7,103

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2007Application for striking-off (1 page)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 May 2006Registered office changed on 24/05/06 from: 12 talbot street normanton west yorkshire WF6 2BL (1 page)
16 May 2006Return made up to 11/05/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 July 2005Return made up to 11/05/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 May 2004Return made up to 11/05/04; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
7 June 2003Return made up to 11/05/03; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 May 2002Return made up to 11/05/02; full list of members (6 pages)
28 June 2001Return made up to 11/05/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 May 1998Return made up to 11/05/98; no change of members (4 pages)
19 May 1997Return made up to 11/05/97; full list of members (6 pages)
18 April 1997Ad 12/04/97--------- £ si 480@1=480 £ ic 120/600 (2 pages)
13 March 1997Accounts for a small company made up to 30 November 1996 (4 pages)
24 May 1996Return made up to 11/05/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 30 November 1995 (5 pages)
24 May 1995Return made up to 11/05/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)