Company NamePaul Kettlewell Limited
Company StatusDissolved
Company Number04840711
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Robert Kettlewell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressStation View
Melmerby
Ripon
North Yorkshire
HG4 5EX
Secretary NameMiss Angela Kathleen Kettlewell
NationalityBritish
StatusClosed
Appointed22 August 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hillshaw Park Way
Ripon
North Yorkshire
HG4 1JT
Secretary NameDavid Kitson
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Secretary NameDeborah Box
NationalityBritish
StatusResigned
Appointed01 August 2003(1 week, 3 days after company formation)
Appointment Duration5 years (resigned 22 August 2008)
RoleLandlady
Correspondence Address7 Maple Garth
Melmerby
Ripon
North Yorkshire
HG4 5PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStation View, Melmerby
Ripon
North Yorkshire
HG4 5EX
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishWath
WardWathvale

Financials

Year2014
Net Worth£8,940
Cash£7,404
Current Liabilities£713

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Return made up to 22/07/09; full list of members (3 pages)
7 August 2009Return made up to 22/07/09; full list of members (3 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 August 2008Return made up to 22/07/08; full list of members (3 pages)
22 August 2008Return made up to 22/07/08; full list of members (3 pages)
22 August 2008Appointment Terminated Secretary deborah box (1 page)
22 August 2008Appointment terminated secretary deborah box (1 page)
22 August 2008Secretary appointed miss angela kathleen kettlewell (1 page)
22 August 2008Secretary appointed miss angela kathleen kettlewell (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 September 2007Return made up to 22/07/07; full list of members (2 pages)
7 September 2007Return made up to 22/07/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Return made up to 22/07/06; full list of members (2 pages)
9 August 2006Return made up to 22/07/06; full list of members (2 pages)
9 August 2006Secretary's particulars changed (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 September 2005Return made up to 22/07/05; full list of members (2 pages)
28 September 2005Return made up to 22/07/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 August 2004Return made up to 22/07/04; full list of members (6 pages)
24 August 2004Return made up to 22/07/04; full list of members (6 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Ad 01/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2003Ad 01/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003New secretary appointed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Incorporation (17 pages)
22 July 2003Incorporation (17 pages)