Company NameKemeco Limited
Company StatusDissolved
Company Number04461663
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Urguhart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameNeville Wilding
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2005)
RoleBusinessman
Correspondence AddressWoodside Cottage
Red Street Rhewl
Holywell
Flintshire
CH8 9QZ
Wales
Director NameMr Ian David Ross
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 November 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Pentre Road
Halkyn
Flintshire
CH8 8BS
Wales
Secretary NameMr Ian David Ross
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTollgate House Crossroads
Pen Y Cefn Caerwys
Mold
Flintshire
CH7 5BP
Wales
Secretary NameGillian Maureen Sutton
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 November 2017)
RoleCompany Director
Correspondence AddressOrimba
Sandy Lane
Bagillt
Flintshire
CH6 6EY
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Beech Tree Road
Buckley
Flintshire
CH7 2GB
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Mountain
Built Up AreaBuckley

Shareholders

1 at £1Ian David Ross
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
16 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2018Registered office address changed from C/O Gardner & Co, Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 15 Beech Tree Road Buckley Flintshire CH7 2GB on 20 June 2018 (1 page)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
30 November 2017Appointment of Mr Richard Urguhart as a director on 16 November 2017 (2 pages)
30 November 2017Appointment of Mr Richard Urguhart as a director on 16 November 2017 (2 pages)
30 November 2017Termination of appointment of Ian David Ross as a director on 16 November 2017 (1 page)
30 November 2017Termination of appointment of Ian David Ross as a director on 16 November 2017 (1 page)
30 November 2017Termination of appointment of Gillian Maureen Sutton as a secretary on 16 November 2017 (1 page)
30 November 2017Termination of appointment of Gillian Maureen Sutton as a secretary on 16 November 2017 (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
25 August 2016Director's details changed for Mr Ian David Ross on 1 June 2016 (2 pages)
25 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
25 August 2016Director's details changed for Mr Ian David Ross on 1 June 2016 (2 pages)
25 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
2 June 2015Director's details changed for Mr Ian David Ross on 22 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Ian David Ross on 22 May 2015 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 August 2009Return made up to 14/06/09; full list of members (3 pages)
18 August 2009Return made up to 14/06/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
9 December 2008Return made up to 14/06/08; full list of members (3 pages)
9 December 2008Return made up to 14/06/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
27 October 2007Secretary resigned (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007New secretary appointed (1 page)
27 October 2007New secretary appointed (1 page)
2 October 2007Return made up to 14/06/07; full list of members (2 pages)
2 October 2007Return made up to 14/06/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Return made up to 14/06/06; full list of members (2 pages)
1 September 2006Return made up to 14/06/06; full list of members (2 pages)
1 September 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 September 2005Return made up to 14/06/05; full list of members (3 pages)
26 September 2005Return made up to 14/06/05; full list of members (3 pages)
29 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
16 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
15 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 November 2003Return made up to 14/06/03; full list of members (6 pages)
7 November 2003Return made up to 14/06/03; full list of members (6 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003Director resigned (1 page)
14 June 2002Incorporation (18 pages)
14 June 2002Incorporation (18 pages)