Company NameKeepzinc Limited
Company StatusDissolved
Company Number02856231
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Nigel Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressHillside Heath Lane
Allostock
Knutsford
Cheshire
WA16 9JE
Secretary NameMr Edward Nigel Cooper
NationalityBritish
StatusClosed
Appointed23 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressHillside Heath Lane
Allostock
Knutsford
Cheshire
WA16 9JE
Director NameStephen Michael Blakey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyfield House
Snelson Lane
Marthall Knutsford
WA16 8SR
Director NameSimon Anthony Fawcett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 01 August 2000)
RoleCompany Director
Correspondence AddressChoisi
La Vieille Rue
St Sampson
Guernsey
GY2 4YR
Director NameMr Peter Richard Higham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Hough Lane
Alderley Edge
Cheshire
SK9 7JE
Director NameMr John Richard Walley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address8 Higher Kinders
Greenfield
Oldham
Lancashire
OL3 7BH
Director NameMr Clifford Naylor Storey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address59 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW

Location

Registered AddressHague Lambert
Artillery House
15 Byrom Street
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 April 2000First Gazette notice for voluntary strike-off (1 page)
29 February 2000Application for striking-off (1 page)
18 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 July 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1997Return made up to 23/09/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1996Return made up to 23/09/96; no change of members
  • 363(287) ‐ Registered office changed on 15/12/96
(7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 November 1995Return made up to 23/09/95; no change of members (8 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Full accounts made up to 22 March 1995 (6 pages)
28 June 1995Particulars of mortgage/charge (4 pages)