Company NameKeelman Limited
Company StatusDissolved
Company Number01613064
CategoryPrivate Limited Company
Incorporation Date11 February 1982(42 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Codling
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(15 years, 9 months after company formation)
Appointment Duration4 years (closed 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12
Hunters Lodge
Wilmslow
Cheshire
SK9 2LY
Secretary NamePamela Codling
NationalityBritish
StatusClosed
Appointed07 August 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 04 December 2001)
RoleSecretary
Correspondence AddressAshfield House
Ashtree Close, Prestbury
Macclesfield
Cheshire
SK10 4EB
Director NameMr Roy Barratt
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 1997)
RoleCompany Director
Correspondence AddressHighlands 6 Sorrel Drive
Boughton Vale
Rugby
Warwickshire
CV23 0TL
Director NameMr Gordon Stuart Codling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashtree Close
Prestbury
Cheshire
SK10 4EB
Director NameMr Lionel Wilkinson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address35 Meadow Lane
Worsley
Manchester
Lancashire
M28 2PL
Secretary NameMr Lionel Wilkinson
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address35 Meadow Lane
Worsley
Manchester
Lancashire
M28 2PL
Secretary NameAssad Abbas
NationalityBritish
StatusResigned
Appointed29 October 1997(15 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 September 1998)
RoleCompany Director
Correspondence Address125 Kingsway
Burnage
Manchester
Lancashire
M19 2LN
Secretary NameGarry Cullen
NationalityBritish
StatusResigned
Appointed10 September 1998(16 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 June 1999)
RoleCompany Director
Correspondence Address55 Bank Street
Golborne
Warrington
Cheshire
WA3 3SB

Location

Registered AddressNo 5,153 Great Ducie Street
Manchester
Lancashire
M3 1FB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,408
Current Liabilities£13,205

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
6 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2001Application for striking-off (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Return made up to 14/06/00; full list of members (9 pages)
6 June 2000Registered office changed on 06/06/00 from: sharston house sharston road northenden manchester M22 4HX (1 page)
9 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Return made up to 14/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned (1 page)
9 July 1998Return made up to 14/06/98; no change of members (4 pages)
11 March 1998Amended accounts made up to 30 June 1997 (5 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned;director resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: 130, radcliffe new road whitefield manchester M25 7RW. (1 page)
7 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
11 December 1997New director appointed (2 pages)
30 June 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
10 July 1996Return made up to 14/06/96; no change of members (4 pages)
6 October 1995Accounts for a small company made up to 30 June 1995 (3 pages)
27 July 1995Return made up to 14/06/95; full list of members (6 pages)