Company NameKelson Interiors Limited
Company StatusDissolved
Company Number02966549
CategoryPrivate Limited Company
Incorporation Date9 September 1994(29 years, 8 months ago)
Dissolution Date24 June 2023 (10 months, 1 week ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christian Jon Kelly
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 24 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Illingworth Street
Ossett
WF5 8AL
Director NameAlexander James Lothian Wilson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Chapel Court
Denby Dale
Huddersfield
HD8 8RU
Director NameMr Paul James Kelly
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chapel Court
Denby Dale
Huddersfield
West Yorkshire
HD8 8RU
Secretary NameAlexander James Lothian Wilson
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Chapel Court
Denby Dale
Huddersfield
HD8 8RU
Secretary NameMr James Ritchie Kilner
NationalityBritish
StatusResigned
Appointed02 February 2007(12 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alwoodley Lane
Alwoodley
Leeds
LS17 7PU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 September 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitekelson.co.uk
Telephone0800 0960457
Telephone regionFreephone

Location

Registered AddressAshfield House
Illingworth Street
Ossett
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul James Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£21,136
Current Liabilities£56,092

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 June 2023Final Gazette dissolved following liquidation (1 page)
24 March 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
13 September 2022Appointment of a voluntary liquidator (2 pages)
13 September 2022Statement of affairs (9 pages)
13 September 2022Registered office address changed from Southfield Mill, Topcliffe Lane Leeds West Yorkshire LS27 0HW to Ashfield House Illingworth Street Ossett WF5 8AL on 13 September 2022 (2 pages)
13 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-01
(1 page)
8 August 2022Termination of appointment of Paul James Kelly as a director on 16 May 2022 (1 page)
19 May 2022Cessation of Paul James Kelly as a person with significant control on 16 May 2022 (1 page)
19 May 2022Appointment of Mr Christian Jon Kelly as a director on 16 May 2022 (2 pages)
18 January 2022Micro company accounts made up to 30 November 2021 (2 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
7 October 2020Termination of appointment of James Ritchie Kilner as a secretary on 7 October 2020 (1 page)
18 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 30 November 2019 (2 pages)
1 November 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
24 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
28 April 2016Micro company accounts made up to 30 November 2015 (2 pages)
28 April 2016Micro company accounts made up to 30 November 2015 (2 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
26 February 2015Micro company accounts made up to 30 November 2014 (2 pages)
26 February 2015Micro company accounts made up to 30 November 2014 (2 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
20 October 2010Director's details changed for Paul James Kelly on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Paul James Kelly on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Paul James Kelly on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
23 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 October 2008Return made up to 09/09/08; full list of members (3 pages)
3 October 2008Return made up to 09/09/08; full list of members (3 pages)
25 January 2008Return made up to 09/09/07; full list of members (2 pages)
25 January 2008Return made up to 09/09/07; full list of members (2 pages)
20 November 2007Return made up to 09/09/06; full list of members (2 pages)
20 November 2007Return made up to 09/09/06; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
24 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
11 December 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 December 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Return made up to 09/09/05; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 6 chapel court denby dale huddersfield HU8 8RU (1 page)
12 April 2006Registered office changed on 12/04/06 from: 6 chapel court denby dale huddersfield HU8 8RU (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Return made up to 09/09/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
14 March 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
16 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
20 October 2003Return made up to 09/09/03; full list of members (7 pages)
20 October 2003Return made up to 09/09/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
6 February 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
6 February 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
14 November 2002Registered office changed on 14/11/02 from: brooklands court tunstall road leeds LS11 5HL (1 page)
14 November 2002Secretary's particulars changed;director's particulars changed (1 page)
14 November 2002Return made up to 09/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Registered office changed on 14/11/02 from: brooklands court tunstall road leeds LS11 5HL (1 page)
14 November 2002Return made up to 09/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Secretary's particulars changed;director's particulars changed (1 page)
11 December 2001Company name changed kelson design LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed kelson design LIMITED\certificate issued on 11/12/01 (2 pages)
12 September 2001Return made up to 09/09/01; full list of members (6 pages)
12 September 2001Return made up to 09/09/01; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
5 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
19 October 2000Return made up to 09/09/00; full list of members (6 pages)
19 October 2000Return made up to 09/09/00; full list of members (6 pages)
28 September 2000Full accounts made up to 30 November 1999 (9 pages)
28 September 2000Full accounts made up to 30 November 1999 (9 pages)
7 June 2000Company name changed kelson properties LIMITED\certificate issued on 08/06/00 (2 pages)
7 June 2000Company name changed kelson properties LIMITED\certificate issued on 08/06/00 (2 pages)
5 October 1999Return made up to 09/09/99; no change of members (4 pages)
5 October 1999Return made up to 09/09/99; no change of members (4 pages)
15 September 1999Full accounts made up to 30 November 1998 (9 pages)
15 September 1999Full accounts made up to 30 November 1998 (9 pages)
21 December 1998Full accounts made up to 30 November 1997 (8 pages)
21 December 1998Full accounts made up to 30 November 1997 (8 pages)
29 October 1998Company name changed kelson contracts LIMITED\certificate issued on 30/10/98 (2 pages)
29 October 1998Company name changed kelson contracts LIMITED\certificate issued on 30/10/98 (2 pages)
20 October 1998Return made up to 09/09/98; full list of members (6 pages)
20 October 1998Return made up to 09/09/98; full list of members (6 pages)
5 November 1997Return made up to 09/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Return made up to 09/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Return made up to 09/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Return made up to 09/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
22 September 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
22 September 1997Registered office changed on 22/09/97 from: vanguard house dewsbury road leeds LS11 5DD (1 page)
22 September 1997Registered office changed on 22/09/97 from: vanguard house dewsbury road leeds LS11 5DD (1 page)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
6 October 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1994Incorporation (15 pages)
9 September 1994Incorporation (15 pages)