Company NameKelcorp Limited
Company StatusDissolved
Company Number03754468
CategoryPrivate Limited Company
Incorporation Date19 April 1999(24 years, 11 months ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)
Previous NamePortlink Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSacha Louise Cole
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (closed 25 November 2003)
RoleMarketing
Correspondence Address63 Broxash Road
London
SW11 6AD
Secretary NameSacha Louise Cole
NationalityBritish
StatusClosed
Appointed29 April 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (closed 25 November 2003)
RoleMarketing
Correspondence Address63 Broxash Road
London
SW11 6AD
Director NameJames Brice Harker Cole
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(6 months, 3 weeks after company formation)
Appointment Duration4 years (closed 25 November 2003)
RoleStockbroker
Correspondence Address63 Broxash Road
London
SW11 6AD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMichael Kelly
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(1 week, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 1999)
RoleSports
Correspondence Address4 Whitestones
Stocksmoor
Huddersfield
West Yorkshire
HD4 6XQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2003Application for striking-off (1 page)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 January 2003Secretary's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
23 August 2002Secretary's particulars changed;director's particulars changed (1 page)
12 April 2002Return made up to 19/04/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 May 2001Return made up to 19/04/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
8 May 2000Return made up to 19/04/00; full list of members (6 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Incorporation (16 pages)