Company NameKeoco Company Director Limited
Company StatusDissolved
Company Number03387774
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameKeoco 161 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin James McKenna
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Booths Hill Road
Lymm
Cheshire
WA13 0DJ
Secretary NameMr Roger Donald Clarke
NationalityBritish
StatusClosed
Appointed25 November 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LA
Director NameDavid William Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 The Highgrove
Heaton
Bolton
Greater Manchester
BL1 5PX
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address765 Blackburn Road
Sharples
Bolton
Greater Manchester
BL1 7JL
Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Secretary NamePeter James Bibby
NationalityBritish
StatusResigned
Appointed09 November 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address4 Caterham Avenue
Bolton
BL3 3RF
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed02 November 2004(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Director NameMelanie Yeomans
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2006)
RoleSolicitor
Correspondence Address501 Chorlton Mill
Cambridge Street
Manchester
Lancashire
M1 5BZ
Secretary NameMelanie Yeomans
NationalityBritish
StatusResigned
Appointed14 June 2005(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2006)
RoleSolicitor
Correspondence Address501 Chorlton Mill
Cambridge Street
Manchester
Lancashire
M1 5BZ

Location

Registered Address2 The Parklands
Bolton
BL6 4SE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
10 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New director appointed (2 pages)
16 October 2006Secretary resigned;director resigned (1 page)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005Secretary resigned;director resigned (1 page)
23 July 2005Return made up to 01/06/05; full list of members (7 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
9 June 2004Return made up to 01/06/04; no change of members (6 pages)
18 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 June 2003Return made up to 01/06/03; no change of members (6 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
2 July 2002Return made up to 01/06/02; full list of members (6 pages)
20 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
3 May 2002Company name changed keoco 161 LIMITED\certificate issued on 03/05/02 (2 pages)
12 April 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
6 June 2001Return made up to 01/06/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: gould house 59 chorley new road bolton BL1 4QP (1 page)
14 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 June 2000Return made up to 01/06/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
14 June 1999Return made up to 07/06/99; no change of members (4 pages)
17 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
16 June 1998Return made up to 10/06/98; full list of members (6 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 June 1997Incorporation (19 pages)