Company NameKelleys Landscape Services Limited
Company StatusDissolved
Company Number06490329
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Dawn Emily Kelley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Monkseaton Road
Wellfield
Whitley Bay
Tyne And Wear
NE25 9JJ
Director NameMr Ian Kelley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathfield
Northumberland Park
Whitley Bay
Newcastle Upon Tyne
NE27 0BP
Director NameRoy Kelley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address98 Front Street
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8DL
Secretary NameMs Dawn Emily Knowles
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathfield
Northumberland Park
Whitley Bay
Newcastle Upon Tyne
NE27 0BP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Kelley
50.00%
Ordinary
25 at £1Adderstone Properties LTD
25.00%
Ordinary
25 at £1Dawn Knowles
25.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£189
Current Liabilities£42,497

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
13 March 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
28 May 2013Liquidators statement of receipts and payments to 19 March 2013 (17 pages)
28 May 2013Liquidators' statement of receipts and payments to 19 March 2013 (17 pages)
28 May 2013Liquidators' statement of receipts and payments to 19 March 2013 (17 pages)
3 April 2012Registered office address changed from Kelleys Landscape Services Limited 28 Longridge Drive Whitley Bay Tyne and Wear NE26 3EN on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Kelleys Landscape Services Limited 28 Longridge Drive Whitley Bay Tyne and Wear NE26 3EN on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Kelleys Landscape Services Limited 28 Longridge Drive Whitley Bay Tyne and Wear NE26 3EN on 3 April 2012 (2 pages)
27 March 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Statement of affairs with form 4.19 (6 pages)
27 March 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Statement of affairs with form 4.19 (6 pages)
3 January 2012Director's details changed for Ms Dawn Emily Knowles on 19 August 2011 (3 pages)
3 January 2012Director's details changed for Ms Dawn Emily Knowles on 19 August 2011 (3 pages)
30 December 2011Termination of appointment of Dawn Knowles as a secretary (1 page)
30 December 2011Termination of appointment of Ian Kelley as a director (1 page)
30 December 2011Termination of appointment of Dawn Knowles as a secretary (1 page)
30 December 2011Termination of appointment of Ian Kelley as a director (1 page)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Ian Kelley on 31 January 2010 (2 pages)
12 April 2010Director's details changed for Mr Ian Kelley on 31 January 2010 (2 pages)
12 April 2010Director's details changed for Ms Dawn Emily Knowles on 31 January 2010 (2 pages)
12 April 2010Director's details changed for Ms Dawn Emily Knowles on 31 January 2010 (2 pages)
12 February 2010Registered office address changed from 19 Heathfields Northumberland Park Whitley Bay Newcastle upon Tyne NE27 0BP on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from 19 Heathfields Northumberland Park Whitley Bay Newcastle upon Tyne NE27 0BP on 12 February 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
16 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
3 February 2009Secretary's change of particulars / dawn knowles / 24/04/2008 (2 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Secretary's change of particulars / dawn knowles / 24/04/2008 (2 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Director's change of particulars / ian kelley / 24/04/2008 (2 pages)
2 February 2009Director's change of particulars / ian kelley / 24/04/2008 (2 pages)
5 December 2008Director appointed dawn knowles (2 pages)
5 December 2008Director appointed dawn knowles (2 pages)
26 November 2008Ad 10/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 November 2008Ad 10/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
19 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
19 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
9 May 2008Appointment terminated director roy kelley (1 page)
9 May 2008Registered office changed on 09/05/2008 from 34 langdale whitley bay tyne and wear NE25 9BB (1 page)
9 May 2008Registered office changed on 09/05/2008 from 34 langdale whitley bay tyne and wear NE25 9BB (1 page)
9 May 2008Appointment terminated director roy kelley (1 page)
17 March 2008Registered office changed on 17/03/2008 from rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
17 March 2008Registered office changed on 17/03/2008 from rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
31 January 2008Incorporation (13 pages)
31 January 2008Incorporation (13 pages)