Active - Proposal to Strike off
Company Information for KELVIN METAL INDUSTRIES LIMITED
ONE BRUTON STREET, LONDON, W1J 6AQ,
|
Company Registration Number
00673320
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KELVIN METAL INDUSTRIES LIMITED | |
Legal Registered Office | |
ONE BRUTON STREET LONDON W1J 6AQ | |
Company Number | 00673320 | |
---|---|---|
Company ID Number | 00673320 | |
Date formed | 1960-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2001 | |
Account next due | 31/01/2003 | |
Latest return | 24/04/2001 | |
Return next due | 22/05/2002 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-02-06 05:16:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE LONG |
||
CRAIG GEORGE DONALDSON |
||
JACQUELINE LONG |
||
NORMAN CHARLES PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE CLAIRE POLLEY |
Company Secretary | ||
JULIE CLAIRE POLLEY |
Director | ||
CATHERINE BERNADETTE WHEATLEY |
Company Secretary | ||
CATHERINE BERNADETTE WHEATLEY |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
ROGER KEITH MILLER |
Director | ||
NORMAN CHARLES PORTER |
Director | ||
JULIE CLAIRE POLLEY |
Company Secretary | ||
JANE ELIZABETH POWNEY |
Company Secretary | ||
JANE ELIZABETH POWNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSOCIATED ELECTRICAL INDUSTRIES (RUGBY) LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1896-05-18 | Active - Proposal to Strike off | |
MARCONI (SEVENTEEN) LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1906-05-25 | Active - Proposal to Strike off | |
CHAMBERLAIN & HOOKHAM LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1898-12-15 | Active - Proposal to Strike off | |
TRAFFIC SIGNALS U.K. LIMITED | Director | 2010-03-31 | CURRENT | 1995-06-09 | Dissolved 2014-03-06 | |
THE ALAN CAMPBELL GROUP LIMITED | Director | 2010-03-31 | CURRENT | 1978-06-15 | Liquidation | |
THE PLESSEY COMPANY LIMITED | Director | 2009-06-04 | CURRENT | 1925-02-14 | Liquidation | |
REGENT ESCROW LIMITED. | Director | 2005-03-30 | CURRENT | 2003-02-07 | Dissolved 2014-04-01 | |
M (DGP1) LIMITED | Director | 2004-01-27 | CURRENT | 1998-04-14 | Dissolved 2015-11-10 | |
M (DGP2) LIMITED | Director | 2004-01-27 | CURRENT | 1998-04-14 | Dissolved 2015-11-13 | |
M DEFENCE OVERSEAS LIMITED | Director | 2002-08-08 | CURRENT | 1965-07-28 | Active - Proposal to Strike off | |
M MOBILE SYSTEMS LIMITED | Director | 2002-04-19 | CURRENT | 1961-11-29 | Active - Proposal to Strike off | |
G MIDDLE EAST LIMITED | Director | 2002-02-14 | CURRENT | 1946-01-05 | Dissolved 2016-03-02 | |
ASSOCIATED ELECTRICAL INDUSTRIES (RUGBY) LIMITED | Director | 2001-11-07 | CURRENT | 1896-05-18 | Active - Proposal to Strike off | |
ALLARD WAY (HOLDINGS) LIMITED | Director | 2001-11-07 | CURRENT | 1916-06-21 | Active - Proposal to Strike off | |
00222648 LIMITED | Director | 2001-11-07 | CURRENT | 1927-06-20 | Liquidation | |
VULCAN REALISATIONS LIMITED | Director | 2001-11-07 | CURRENT | 1864-08-27 | Active - Proposal to Strike off | |
TELENT SERVICES LIMITED | Director | 2001-11-07 | CURRENT | 1961-05-01 | Active - Proposal to Strike off | |
MARCONI (SEVENTEEN) LIMITED | Director | 2001-11-07 | CURRENT | 1906-05-25 | Active - Proposal to Strike off | |
M (THIRTEEN) LIMITED | Director | 2001-11-07 | CURRENT | 1962-05-31 | Liquidation | |
CHAMBERLAIN & HOOKHAM LIMITED | Director | 2001-11-07 | CURRENT | 1898-12-15 | Active - Proposal to Strike off | |
ASSOCIATED ELECTRICAL INDUSTRIES (RUGBY) LIMITED | Director | 2001-10-31 | CURRENT | 1896-05-18 | Active - Proposal to Strike off | |
MARCONI (SEVENTEEN) LIMITED | Director | 2001-10-31 | CURRENT | 1906-05-25 | Active - Proposal to Strike off | |
CHAMBERLAIN & HOOKHAM LIMITED | Director | 2001-10-31 | CURRENT | 1898-12-15 | Active - Proposal to Strike off | |
ASSOCIATED ELECTRICAL INDUSTRIES (RUGBY) LIMITED | Director | 2000-12-15 | CURRENT | 1896-05-18 | Active - Proposal to Strike off | |
MARCONI (SEVENTEEN) LIMITED | Director | 2000-12-15 | CURRENT | 1906-05-25 | Active - Proposal to Strike off | |
CHAMBERLAIN & HOOKHAM LIMITED | Director | 2000-12-15 | CURRENT | 1898-12-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363a | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/00 FROM: ONE BRUTON STREET LONDON W1X 8AQ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 21/05/99 | |
ELRES | S366A DISP HOLDING AGM 21/05/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 1,STANHOPE GATE, LONDON. W1A 1EH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 01/05/95 | |
PRE95 | A selection of documents registered before 1 January 1995 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363x | RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 | |
363x | RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/90 FROM: 132 LONG ACRE LONDON WC2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87 | |
363 | RETURN MADE UP TO 24/05/86; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as KELVIN METAL INDUSTRIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |