Company NameKelly Project Services Limited
Company StatusDissolved
Company Number05522301
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDawn Irene Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Camp Hill Greenslack Lane
Scammonden
Huddersfield
W Yorks
HD3 3FR
Secretary NamePeter James Kelly
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RolePlasterer
Correspondence Address116 Town End
Golcar
Huddersfield
West Yorkshire
HD7 4QD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address5 Camp Hill Greenslack Lane
Scammonden
Huddersfield
W Yorks
HD3 3FR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Shareholders

2 at £1Dawn Irene Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£1,053
Cash£3,144
Current Liabilities£19,518

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
7 October 2020Application to strike the company off the register (1 page)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
13 November 2019Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
13 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 September 2014Registered office address changed from 4 Camp Hill Greenslack Lane, Scammonden Huddersfield W Yorks HD3 3FR England to 5 Camp Hill Greenslack Lane Scammonden Huddersfield W Yorks HD3 3FR on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 4 Camp Hill Greenslack Lane, Scammonden Huddersfield W Yorks HD3 3FR England to 5 Camp Hill Greenslack Lane Scammonden Huddersfield W Yorks HD3 3FR on 25 September 2014 (1 page)
29 August 2014Registered office address changed from 116 Town End Golcar Huddersfield Yorkshire HD7 4QD to 4 Camp Hill Greenslack Lane, Scammonden Huddersfield W Yorks HD3 3FR on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 116 Town End Golcar Huddersfield Yorkshire HD7 4QD to 4 Camp Hill Greenslack Lane, Scammonden Huddersfield W Yorks HD3 3FR on 29 August 2014 (1 page)
28 August 2014Director's details changed for Dawn Irene Kelly on 23 August 2014 (2 pages)
28 August 2014Director's details changed for Dawn Irene Kelly on 23 August 2014 (2 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 February 2014Termination of appointment of Peter Kelly as a secretary (1 page)
7 February 2014Termination of appointment of Peter Kelly as a secretary (1 page)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 31 July 2010 (12 pages)
13 January 2011Accounts for a dormant company made up to 31 July 2010 (12 pages)
29 July 2010Director's details changed for Dawn Irene Kelly on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Dawn Irene Kelly on 29 July 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 August 2009Return made up to 29/07/09; full list of members (3 pages)
27 August 2009Return made up to 29/07/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2008Return made up to 29/07/08; full list of members (3 pages)
1 September 2008Return made up to 29/07/08; full list of members (3 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 September 2007Return made up to 29/07/07; no change of members (6 pages)
18 September 2007Return made up to 29/07/07; no change of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 August 2006Return made up to 29/07/06; full list of members (6 pages)
25 August 2006Return made up to 29/07/06; full list of members (6 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Director resigned (1 page)
29 July 2005Incorporation (12 pages)
29 July 2005Incorporation (12 pages)