Company NameKettlewells Limited
Company StatusDissolved
Company Number03932053
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date11 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Christopher Allan Patmore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 11 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Byre
High Birstwith
Harrogate
HG3 2JD
Secretary NameMrs Julie Patmore
NationalityBritish
StatusClosed
Appointed03 May 2000(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre
High Birstwith
Harrogate
North Yorkshire
HG3 2JD
Director NameAnthony James Kettlewell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(3 days after company formation)
Appointment Duration2 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address1a Hunters Walk
Wetherby
West Yorkshire
LS22 7XX
Secretary NameMr John Simon Kettlewell
NationalityBritish
StatusResigned
Appointed26 February 2000(3 days after company formation)
Appointment Duration2 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Rail Balk Lane Off Spofforth Hill
Wetherby
West Yorkshire
LS22 6WA
Director NameRoland Gooch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 02 January 2001)
RoleBuilding Contractor
Correspondence Address18 Foxhill
Wetherby
West Yorkshire
LS22 6PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£126,997
Cash£258
Current Liabilities£605,804

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2009Statement of affairs with form 4.19 (11 pages)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Registered office changed on 24/02/2009 from unit 5 whitfield business park manse lane knaresborough north yorkshire HG5 8BS (1 page)
28 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from 20 sandbeck park sandbeck lane wetherby west yorkshire LS22 7TW (1 page)
3 March 2008Return made up to 23/02/08; full list of members (3 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 23/02/07; full list of members (2 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 January 2007Director resigned (1 page)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 23/02/05; full list of members (7 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 March 2004Return made up to 23/02/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 March 2003Return made up to 23/02/03; full list of members (7 pages)
25 July 2002Full accounts made up to 31 March 2002 (12 pages)
27 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Full accounts made up to 31 March 2001 (11 pages)
4 April 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
10 January 2001Registered office changed on 10/01/01 from: holgate lane boston spa wetherby west yorkshire LS23 6BN (1 page)
12 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
23 February 2000Incorporation (16 pages)