Company NameKelvic Decorators Limited
DirectorRobert Stewart Blackburn
Company StatusDissolved
Company Number03328240
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRobert Stewart Blackburn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RolePainter & Decorator
Correspondence Address3 Moorside Street Abb Scott Lane
Low Moor
Bradford
West Yorkshire
BD12 0EN
Director NameLouise Claire Blackburn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2000)
RoleClerical
Correspondence Address270a Cowcliffe Hill Road
Huddersfield
West Yorkshire
HD2 2NE
Secretary NameLouise Claire Blackburn
NationalityBritish
StatusResigned
Appointed06 March 1997(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2000)
RoleClerical
Correspondence Address270a Cowcliffe Hill Road
Huddersfield
West Yorkshire
HD2 2NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,167
Current Liabilities£310,853

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 January 2003Dissolved (1 page)
29 October 2002Completion of winding up (1 page)
11 April 2001Order of court to wind up (2 pages)
14 March 2001Secretary resigned;director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page)
5 May 2000Registered office changed on 05/05/00 from: ashton house unit 3 tyersal works ned lane tyersal bradford west yorkshire BD4 0NZ (1 page)
5 May 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 05/03/99; no change of members
  • 363(287) ‐ Registered office changed on 26/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 April 1998Registered office changed on 07/04/98 from: unit 6 watershed buildings thorncliffe road,bradford west yorkshire BD8 7DD (1 page)
7 April 1998Return made up to 05/03/98; full list of members (6 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
14 March 1997Registered office changed on 14/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New director appointed (2 pages)
5 March 1997Incorporation (10 pages)