Company NameKeepdesign Limited
Company StatusDissolved
Company Number02587303
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date28 April 1998 (26 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Kelly
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 April 1998)
RoleProperty Co Manager
Correspondence Address9 Blackthorne Close
Bolton
Lancashire
BL1 5NL
Secretary NameRobert Kelly
NationalityBritish
StatusClosed
Appointed25 March 1991(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 April 1998)
RoleProperty Co Manager
Correspondence Address9 Blackthorne Close
Bolton
Lancashire
BL1 5NL
Director NameBarbara Kelly
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(3 years after company formation)
Appointment Duration4 years, 1 month (closed 28 April 1998)
RoleSecretary
Correspondence Address9 Blackthorne Close
Heaton
Bolton
Lancashire
BL1 5NL
Director NameWinston Gray
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1992)
RoleProperty Company Manager
Correspondence Address100 Kildare Street
Farnworth
Bolton
Lancashire
BL4 9NX
Director NameArthur Anthony Devlin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1996)
RolePlumber
Correspondence Address109 Newbrook Road
Bolton
Lancashire
BL5 1EU
Director NameEdna Gray
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address100 Kildare Street
Farnworth
Bolton
Lancashire
BL4 9NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Haines Watts
Steam Packet House
76 Cross Street
Manchester
M2 4JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997Application for striking-off (1 page)
5 March 1997Registered office changed on 05/03/97 from: 62 talbot street manchester M16 0PN (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
28 April 1995Return made up to 26/02/95; full list of members (6 pages)