Company NameKeep Kleen Limited
DirectorsKevan Beeby and Yvonne Beeby
Company StatusDissolved
Company Number02045610
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Kevan Beeby
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleIndustrial Cleaner
Correspondence Address101 Alpha Road
Birchington
Kent
CT7 9ED
Director NameMrs Yvonne Beeby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleHousewife
Correspondence Address101 Alpha Road
Birchington
Kent
CT7 9ED
Secretary NameMrs Yvonne Beeby
NationalityBritish
StatusCurrent
Appointed24 February 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address101 Alpha Road
Birchington
Kent
CT7 9ED
Director NameMrs Margaret Beeby
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 March 1997)
RoleHousewife
Correspondence Address7 Ivesdyke Close
Leverington
Wisbech
Cambridgeshire
PE13 5EQ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,766
Cash£636
Current Liabilities£62,190

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 August 2003Dissolved (1 page)
19 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
15 January 2002Registered office changed on 15/01/02 from: 62 acorn centre barry street oldham lancashire OL1 3NE (1 page)
9 January 2002Appointment of a voluntary liquidator (1 page)
9 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2002Statement of affairs (6 pages)
4 December 2001Strike-off action suspended (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 September 1999Registered office changed on 08/09/99 from: unit 50A the acorn centre barry street oldham lancs. OL1 3NE (1 page)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 May 1999Return made up to 24/02/99; no change of members (4 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
7 July 1998Return made up to 24/02/98; full list of members (6 pages)
6 July 1998Director resigned (1 page)
27 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
20 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
14 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)