Company NameKELD Kommercial Services Co Ltd
Company StatusDissolved
Company Number06042936
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jennet Raimond
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(3 weeks, 6 days after company formation)
Appointment Duration13 years, 8 months (closed 13 October 2020)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address9 Forest Road
Pickering
North Yorkshire
YO18 7EB
Secretary NameMrs Jennet Raimond
NationalityBritish
StatusClosed
Appointed01 February 2007(3 weeks, 6 days after company formation)
Appointment Duration13 years, 8 months (closed 13 October 2020)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address9 Forest Road
Pickering
North Yorkshire
YO18 7EB
Director NameMr Robert Morrison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2013)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address9 Forest Road
Pickering
North Yorkshire
YO18 7EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekeldkleaners.co.uk
Email address[email protected]
Telephone01751 477929
Telephone regionPickering

Location

Registered Address31b Enterprise Way
Thornton Road Industrial Estate
Pickering
North Yorkshire
YO18 7NA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keld Kommercial Services Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,697
Current Liabilities£19,697

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (3 pages)
22 May 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
17 March 2020Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
30 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Termination of appointment of Robert Morrison as a director on 1 December 2013 (1 page)
23 February 2015Registered office address changed from No 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 23 February 2015 (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Termination of appointment of Robert Morrison as a director on 1 December 2013 (1 page)
23 February 2015Registered office address changed from No 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Robert Morrison as a director on 1 December 2013 (1 page)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 April 2013Amended accounts made up to 31 January 2012 (6 pages)
24 April 2013Amended accounts made up to 31 January 2011 (6 pages)
24 April 2013Amended accounts made up to 31 January 2011 (6 pages)
24 April 2013Amended accounts made up to 31 January 2012 (6 pages)
24 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
8 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 April 2010Director's details changed for Jennet Raimond on 23 February 2010 (2 pages)
26 April 2010Director's details changed for Jennet Raimond on 23 February 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs Jennet Raimond on 23 February 2010 (1 page)
26 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Robert Morrison on 23 February 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs Jennet Raimond on 23 February 2010 (1 page)
26 April 2010Director's details changed for Robert Morrison on 23 February 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
20 December 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
20 May 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
20 May 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
16 March 2009Return made up to 23/02/09; full list of members (5 pages)
16 March 2009Return made up to 23/02/09; full list of members (5 pages)
9 October 2008Registered office changed on 09/10/2008 from 9 forest road pickering north yorkshire YO18 7EB (1 page)
9 October 2008Registered office changed on 09/10/2008 from 9 forest road pickering north yorkshire YO18 7EB (1 page)
4 September 2008Return made up to 05/01/08; full list of members (7 pages)
4 September 2008Return made up to 05/01/08; full list of members (7 pages)
16 March 2007New director appointed (1 page)
16 March 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2007New secretary appointed;new director appointed (1 page)
16 March 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2007New director appointed (1 page)
16 March 2007Registered office changed on 16/03/07 from: 12 clarence road bridlington YO15 2QX (1 page)
16 March 2007New secretary appointed;new director appointed (1 page)
16 March 2007Registered office changed on 16/03/07 from: 12 clarence road bridlington YO15 2QX (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
5 January 2007Incorporation (9 pages)
5 January 2007Incorporation (9 pages)