Company NameKelaro Limited
Company StatusDissolved
Company Number06127259
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Karl Roberts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(3 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 21 August 2018)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Wrexham Road
Chester
CH4 9PX
Wales
Director NameMr John Alexander McLintock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Demage Lane
Upton By Chester
Chester
Cheshire
CH2 1EL
Wales
Director NameMr Clive Roy Melvin Laudham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 17 July 2011)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address4 Blenheim Road
Ipswich
Suffolk
IP1 4EB
Director NameMr Robert John Keane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 07 June 2011)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint Vincent Drive
St. Albans
Hertfordshire
AL1 5SL
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameMCLS Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales

Contact

Websitemountright.com
Email address[email protected]
Telephone01244 544466
Telephone regionChester

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Karl Roberts
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2017Termination of appointment of Mcls Limited as a secretary on 1 April 2017 (1 page)
14 June 2017Termination of appointment of Mcls Limited as a secretary on 1 April 2017 (1 page)
15 May 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 May 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Director's details changed for Karl Roberts on 26 February 2014 (2 pages)
1 May 2014Director's details changed for Karl Roberts on 26 February 2014 (2 pages)
1 May 2014Registered office address changed from 2 Hilliards Court Chester Business Park Wrexham Road Chester CH4 9PX on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 2 Hilliards Court Chester Business Park Wrexham Road Chester CH4 9PX on 1 May 2014 (1 page)
1 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Registered office address changed from 2 Hilliards Court Chester Business Park Wrexham Road Chester CH4 9PX on 1 May 2014 (1 page)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
16 March 2012Termination of appointment of Clive Laudham as a director (1 page)
16 March 2012Termination of appointment of Robert Keane as a director (1 page)
16 March 2012Termination of appointment of Clive Laudham as a director (1 page)
16 March 2012Termination of appointment of Robert Keane as a director (1 page)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
6 January 2011Amended accounts made up to 31 March 2009 (6 pages)
6 January 2011Amended accounts made up to 31 March 2009 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Mcls Limited on 26 February 2010 (2 pages)
22 April 2010Secretary's details changed for Mcls Limited on 26 February 2010 (2 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
21 May 2009Return made up to 26/02/09; full list of members (4 pages)
21 May 2009Return made up to 26/02/09; full list of members (4 pages)
20 May 2009Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2009Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2009Director appointed mr robert john keane (1 page)
20 May 2009Director appointed mr robert john keane (1 page)
21 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 August 2008Return made up to 26/02/08; full list of members (4 pages)
14 August 2008Return made up to 26/02/08; full list of members (4 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007New director appointed (1 page)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2007Memorandum and Articles of Association (1 page)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2007Memorandum and Articles of Association (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Incorporation (21 pages)
26 February 2007Incorporation (21 pages)
26 February 2007Secretary resigned (1 page)