Pickering
North Yorkshire
YO18 7EB
Secretary Name | Mrs Jennet Raimond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 October 2020) |
Role | Contract Cleaner |
Country of Residence | England |
Correspondence Address | 9 Forest Road Pickering North Yorkshire YO18 7EB |
Director Name | Mr Robert Morrison |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2013) |
Role | Contract Cleaner |
Country of Residence | England |
Correspondence Address | 9 Forest Road Pickering North Yorkshire YO18 7EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | keldkleaners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01751 477929 |
Telephone region | Pickering |
Registered Address | 31b Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Keld Kommercial Services Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,697 |
Current Liabilities | £19,697 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (3 pages) |
22 May 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
17 March 2020 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Termination of appointment of Robert Morrison as a director on 1 December 2013 (1 page) |
23 February 2015 | Registered 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 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Termination of appointment of Robert Morrison as a director on 1 December 2013 (1 page) |
23 February 2015 | Registered 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 2015 | Termination of appointment of Robert Morrison as a director on 1 December 2013 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 April 2013 | Amended accounts made up to 31 January 2012 (6 pages) |
24 April 2013 | Amended accounts made up to 31 January 2011 (6 pages) |
24 April 2013 | Amended accounts made up to 31 January 2011 (6 pages) |
24 April 2013 | Amended accounts made up to 31 January 2012 (6 pages) |
24 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
24 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
8 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 April 2010 | Director's details changed for Jennet Raimond on 23 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Jennet Raimond on 23 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mrs Jennet Raimond on 23 February 2010 (1 page) |
26 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Robert Morrison on 23 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mrs Jennet Raimond on 23 February 2010 (1 page) |
26 April 2010 | Director's details changed for Robert Morrison on 23 February 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
20 December 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
20 May 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
20 May 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 9 forest road pickering north yorkshire YO18 7EB (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 9 forest road pickering north yorkshire YO18 7EB (1 page) |
4 September 2008 | Return made up to 05/01/08; full list of members (7 pages) |
4 September 2008 | Return made up to 05/01/08; full list of members (7 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2007 | New secretary appointed;new director appointed (1 page) |
16 March 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 12 clarence road bridlington YO15 2QX (1 page) |
16 March 2007 | New secretary appointed;new director appointed (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 12 clarence road bridlington YO15 2QX (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
5 January 2007 | Incorporation (9 pages) |
5 January 2007 | Incorporation (9 pages) |