About

Registered Number: 02696970
Date of Incorporation: 13/03/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 3 months ago)
Registered Address: Warwick House, Warwick Road Old Trafford, Manchester, Lancashire, M16 0QQ

 

Having been setup in 1992, Kellerco Ltd have registered office in Lancashire. We don't know the number of employees at this business. This organisation has one director listed as Keller, Vivienne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLER, Vivienne 03 April 1992 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 16 January 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 01 September 1998
287 - Change in situation or address of Registered Office 24 April 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 11 March 1996
AAMD - Amended Accounts 23 November 1995
AA - Annual Accounts 13 November 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 10 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
288 - N/A 09 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1992
RESOLUTIONS - N/A 11 May 1992
RESOLUTIONS - N/A 11 May 1992
123 - Notice of increase in nominal capital 11 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
287 - Change in situation or address of Registered Office 11 May 1992
CERTNM - Change of name certificate 09 April 1992
NEWINC - New incorporation documents 13 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.