About

Registered Number: 07040670
Date of Incorporation: 14/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Charter House, 33 Greek Street, Stockport, Cheshire, SK3 8AX

 

Founded in 2009, Kells Security Installations Ltd are based in Cheshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Declan Kells 31 July 2015 - 1
KINAHAN, Tracy 18 May 2011 31 July 2015 1
WALSH, Catherine Teresa 13 November 2009 18 May 2011 1
WALSH, Declan Kells 14 October 2009 19 May 2011 1
WALSH, Lloyd Samuel 18 May 2011 21 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 27 September 2019
AA01 - Change of accounting reference date 11 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 16 October 2017
PSC04 - N/A 10 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 July 2016
CH01 - Change of particulars for director 27 June 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 14 May 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 07 March 2013
DISS16(SOAS) - N/A 25 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AP01 - Appointment of director 25 November 2009
NEWINC - New incorporation documents 14 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.