Company NameKeelslick Ltd
Company StatusDissolved
Company Number04327463
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 5 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameJennifer Langrick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 25 April 2006)
RoleSecretary
Correspondence Address28 Sandmoor Close
Hull
Yorkshire
HU8 9EB
Director NameMichael Langrick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 25 April 2006)
RoleTrawler Skipper
Correspondence Address28 Sandmoor Close
Hull
Yorkshire
HU8 9EB
Secretary NameJennifer Langrick
NationalityBritish
StatusClosed
Appointed07 December 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 25 April 2006)
RoleSecretary
Correspondence Address28 Sandmoor Close
Hull
Yorkshire
HU8 9EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCrumpton & Co
Chartered Accountants
682 Anlaby Road
Hull
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
16 December 2004Return made up to 22/11/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
9 January 2004Return made up to 22/11/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
23 December 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 682 anlaby road hull HU3 6UZ (1 page)
23 January 2002New secretary appointed;new director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Registered office changed on 06/12/01 from: 39A leicester road salford M7 4AS (1 page)
6 December 2001Director resigned (1 page)