Company NameKeywise (U.K.) Limited
Company StatusDissolved
Company Number02608487
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 11 months ago)
Dissolution Date23 February 1993 (31 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Roy Redvers Mozley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1972
Appointment Duration20 years, 9 months (closed 23 February 1993)
RoleCompany Director
Correspondence Address7 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Secretary NameMr Mary Patricia Mozley
NationalityBritish
StatusClosed
Appointed08 May 1991(same day as company formation)
RoleCo Director
Correspondence Address7 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Director NameMr Mary Patricia Mozley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address28a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 December 1998Dissolved (1 page)
11 September 1998Liquidators statement of receipts and payments (5 pages)
9 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
26 September 1996Liquidators statement of receipts and payments (5 pages)
3 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 October 1995Appointment of a voluntary liquidator (2 pages)
26 May 1995Registered office changed on 26/05/95 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
13 March 1995Registered office changed on 13/03/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)