About

Registered Number: 02802790
Date of Incorporation: 24/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB

 

Kelite Bms Ltd was registered on 24 March 1993 and are based in Coalville. The current directors of this company are listed as Wrycraft, Carole Julie, Wrycraft, Peter, Scrivens, Reginald Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRYCRAFT, Peter 04 April 1993 - 1
SCRIVENS, Reginald Michael 04 April 1993 01 July 2003 1
Secretary Name Appointed Resigned Total Appointments
WRYCRAFT, Carole Julie 01 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 08 March 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 February 2015
CH03 - Change of particulars for secretary 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 February 2013
CERTNM - Change of name certificate 26 April 2012
AR01 - Annual Return 12 April 2012
CONNOT - N/A 03 February 2012
AA - Annual Accounts 26 January 2012
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AA - Annual Accounts 05 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 21 March 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 09 October 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 21 November 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 27 February 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 16 March 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 10 March 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 28 April 1996
AA - Annual Accounts 14 September 1995
287 - Change in situation or address of Registered Office 06 July 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 23 January 1995
287 - Change in situation or address of Registered Office 27 September 1994
363s - Annual Return 25 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1994
287 - Change in situation or address of Registered Office 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
RESOLUTIONS - N/A 21 April 1993
NEWINC - New incorporation documents 24 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.