Company NameKeystage Design Limited
Company StatusDissolved
Company Number01853332
CategoryPrivate Limited Company
Incorporation Date8 October 1984(39 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameProfile Design Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Paul Booth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(8 years after company formation)
Appointment Duration22 years, 4 months (closed 24 February 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 4 202 Swan Lane
Hindley Industrial Estate
Hindley Green
Wigan
WN2 4HD
Director NameDale Edginton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(8 years after company formation)
Appointment Duration22 years, 4 months (closed 24 February 2015)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressUnit 4 202 Swan Lane
Hindley Industrial Estate
Hindley Green
Wigan
WN2 4HD
Secretary NameDale Edginton
NationalityBritish
StatusClosed
Appointed08 October 1992(8 years after company formation)
Appointment Duration22 years, 4 months (closed 24 February 2015)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 202 Swan Lane
Hindley Industrial Estate
Hindley Green
Wigan
WN2 4HD
Director NameMr Edward Aldersley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollingrove Cottage Redisher Lane
Hawkshaw
Bury
Lancashire
BL8 4HX

Location

Registered AddressUnit 4 202 Swan Lane
Hindley Industrial Estate
Hindley Green
Wigan
WN2 4HD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Shareholders

1000 at £1Keystage LTD
33.33%
Ordinary
1000 at £1Mr Dale Edginton
33.33%
Ordinary
1000 at £1Mr Stephen Booth
33.33%
Ordinary

Financials

Year2014
Net Worth£9,561
Cash£733

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
5 November 2014Director's details changed for Mr Stephen Paul Booth on 1 January 2014 (2 pages)
5 November 2014Director's details changed for Dale Edginton on 1 January 2014 (2 pages)
5 November 2014Director's details changed for Mr Stephen Paul Booth on 1 January 2014 (2 pages)
5 November 2014Secretary's details changed for Dale Edginton on 1 January 2014 (1 page)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3,000
(4 pages)
5 November 2014Director's details changed for Dale Edginton on 1 January 2014 (2 pages)
5 November 2014Secretary's details changed for Dale Edginton on 1 January 2014 (1 page)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3,000
(4 pages)
1 November 2014Application to strike the company off the register (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2010Secretary's details changed for Dale Edginton on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Dale Edginton on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Dale Edginton on 8 October 2010 (2 pages)
11 October 2010Secretary's details changed for Dale Edginton on 8 October 2010 (2 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Dale Edginton on 14 October 2009 (2 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Stephen Paul Booth on 14 December 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
12 October 2007Return made up to 08/10/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 October 2006Return made up to 08/10/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 October 2005Return made up to 08/10/05; full list of members (3 pages)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 November 2004 (6 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Particulars of mortgage/charge (9 pages)
31 October 2003 (6 pages)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
21 October 2002Return made up to 08/10/02; full list of members (7 pages)
5 June 2002 (6 pages)
28 October 2001 (6 pages)
16 October 2001Return made up to 08/10/01; full list of members (6 pages)
16 November 2000 (7 pages)
13 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1999 (7 pages)
10 March 1999Director resigned (1 page)
9 October 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998 (9 pages)
13 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1997Accounting reference date extended from 31/08 to 28/02 (1 page)
25 January 1997 (10 pages)
15 October 1996Return made up to 08/10/96; no change of members (4 pages)
14 April 1996Auditor's resignation (1 page)
3 January 1996 (10 pages)
18 October 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)