Company NameKeywise Projects Limited
Company StatusDissolved
Company Number03030755
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)

Directors

Director NameAbdul Ghani
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(2 days after company formation)
Appointment Duration2 years, 3 months (closed 24 June 1997)
RoleKnitwear Manufacturer
Correspondence Address132 Slade Lane
Levenshulme
Manchester
Greater Manchester
M19 2AL
Director NameMohammed Ghani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(2 days after company formation)
Appointment Duration2 years, 3 months (closed 24 June 1997)
RoleKnitwear Manfacturers
Correspondence Address292 Moseley Road
Burnage
Manchester
Greater Manchester
M19 2LH
Secretary NameMohammed Ghani
NationalityBritish
StatusClosed
Appointed10 March 1995(2 days after company formation)
Appointment Duration2 years, 3 months (closed 24 June 1997)
RoleKnitwear Manfacturers
Correspondence Address292 Moseley Road
Burnage
Manchester
Greater Manchester
M19 2LH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 1 Daisy Inndustrial Estate
Stockport Road
Longsight Manchester
M13 0LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
3 April 1995Secretary resigned;new director appointed (2 pages)
3 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 31 church road hendon london NW4 4EB (1 page)