THE KELVINSIDE GROUP LIMITED

Register to unlock more data on OkredoRegister

THE KELVINSIDE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04026223

Incorporation date

03/07/2000

Size

Group

Contacts

Registered address

Registered address

GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2000)
dot icon29/06/2010
Final Gazette dissolved following liquidation
dot icon30/03/2010
Liquidators' statement of receipts and payments to 2010-03-24
dot icon30/03/2010
Return of final meeting in a members' voluntary winding up
dot icon17/03/2010
Liquidators' statement of receipts and payments to 2010-02-18
dot icon15/09/2009
Liquidators' statement of receipts and payments to 2009-08-18
dot icon16/03/2009
Liquidators' statement of receipts and payments to 2009-02-18
dot icon04/03/2008
Registered office changed on 05/03/2008 from c/o zenith print & packaging LTD B2 gellihiron industrial estate treforest, pontypridd mid-glamorgan CF37 5SX
dot icon29/02/2008
Declaration of solvency
dot icon29/02/2008
Resolutions
dot icon29/02/2008
Appointment of a voluntary liquidator
dot icon06/11/2007
Return made up to 04/07/07; full list of members
dot icon06/11/2007
£ nc 15957765/10098588 21/06/07
dot icon06/11/2007
£ ic 12676119/6816942 21/06/07 £ sr 1953059@3=5859177
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Registered office changed on 12/01/07 from: C3 imaging(liverpool) LIMITED 110-114 duke street liverpool L1 5AG
dot icon17/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 04/07/06; full list of members
dot icon02/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/07/2005
Return made up to 04/07/05; no change of members
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon28/01/2005
£ nc 6/15957765 20/09/00
dot icon19/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/08/2004
Return made up to 04/07/04; no change of members
dot icon16/04/2004
Registered office changed on 17/04/04 from: turner graphic LIMITED communications house winchester road basingstoke hampshire RG22 4AA
dot icon19/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/10/2003
Director resigned
dot icon14/09/2003
Return made up to 04/07/03; full list of members
dot icon15/08/2003
Declaration of mortgage charge released/ceased
dot icon17/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/09/2002
Memorandum and Articles of Association
dot icon17/09/2002
Resolutions
dot icon19/08/2002
Return made up to 04/07/02; no change of members
dot icon19/08/2002
Secretary's particulars changed
dot icon19/08/2002
New secretary appointed
dot icon29/07/2002
Director resigned
dot icon27/05/2002
Auditor's resignation
dot icon26/05/2002
Registered office changed on 27/05/02 from: chelford close chester cheshire CH1 4NE
dot icon15/04/2002
Auditor's resignation
dot icon20/01/2002
New director appointed
dot icon09/01/2002
Secretary resigned
dot icon20/12/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/10/2001
Particulars of mortgage/charge
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon01/08/2001
Return made up to 04/07/01; full list of members
dot icon30/05/2001
Ad 20/09/00--------- £ si 4@1=4 £ ic 2/6
dot icon30/05/2001
£ nc 100/6 20/09/00
dot icon30/05/2001
Resolutions
dot icon01/05/2001
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
Registered office changed on 07/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Secretary resigned;director resigned
dot icon10/11/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Certificate of change of name
dot icon03/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/07/2000 - 05/09/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/07/2000 - 05/09/2000
16826
Kenny, James Francis
Director
19/09/2000 - Present
6
Molloy, Brian Patrick
Director
05/09/2000 - Present
26
Rangolan, Frederick John
Director
05/09/2000 - 19/09/2003
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE KELVINSIDE GROUP LIMITED

THE KELVINSIDE GROUP LIMITED is an(a) Dissolved company incorporated on 03/07/2000 with the registered office located at GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE KELVINSIDE GROUP LIMITED?

toggle

THE KELVINSIDE GROUP LIMITED is currently Dissolved. It was registered on 03/07/2000 and dissolved on 29/06/2010.

Where is THE KELVINSIDE GROUP LIMITED located?

toggle

THE KELVINSIDE GROUP LIMITED is registered at GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XF.

What does THE KELVINSIDE GROUP LIMITED do?

toggle

THE KELVINSIDE GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE KELVINSIDE GROUP LIMITED?

toggle

The latest filing was on 29/06/2010: Final Gazette dissolved following liquidation.