Company NameKeyway Finance Limited
Company StatusDissolved
Company Number03140855
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Alexander Hyslop
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address12 Dinorwic Close
Crumpsall
Manchester
Lancashire
M8 6AW
Secretary NameJanine Dawn Hyslop
NationalityBritish
StatusClosed
Appointed16 May 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address2 Dinorwic Close
Crumpsall
Manchester
M8 6AW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBlackfriars House
The Parsonage
Manchester
Lancashire
M3 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
7 March 2000Full accounts made up to 31 December 1998 (8 pages)
17 February 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1999Registered office changed on 01/12/99 from: kings house 40 king street west manchester M3 2NB (1 page)
1 December 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 February 1999Return made up to 22/12/98; full list of members (6 pages)
26 January 1998Return made up to 22/12/97; no change of members (4 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 May 1996Nc inc already adjusted 16/05/96 (1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 1996New secretary appointed (1 page)
22 May 1996Registered office changed on 22/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 May 1996Director resigned (2 pages)
22 May 1996New director appointed (1 page)
22 May 1996Secretary resigned (2 pages)
22 December 1995Incorporation (12 pages)