Company NameJ G Keeler & Sons Limited
Company StatusDissolved
Company Number00490241
CategoryPrivate Limited Company
Incorporation Date5 January 1951(73 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameTerence Graham
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(40 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address3 Higher Cross Bank
Stafford Road Lees
Oldham
Lancashire
OL4 3LT
Director NameMr Geofrey Derek Green
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(40 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address112 Gainsborough Avenue
Oldham
Lancashire
OL8 1AJ
Director NameMr Hubert Ernest Neely
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(40 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlisle Close
Whitefield
Manchester
Lancashire
M45 6TH
Secretary NameTerence Graham
NationalityBritish
StatusCurrent
Appointed27 July 1991(40 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address3 Higher Cross Bank
Stafford Road Lees
Oldham
Lancashire
OL4 3LT

Location

Registered AddressBaker Tilly
Brazennose House
Linciln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
25 November 1996Liquidators statement of receipts and payments (5 pages)
29 May 1996Liquidators statement of receipts and payments (5 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)