Company NameKeyplant (North West) Limited
Company StatusDissolved
Company Number03507140
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDaniel Patrick Kiely
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ
Secretary NameDaniel Patrick Kiely
NationalityBritish
StatusClosed
Appointed01 October 1998(7 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address21 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ
Director NameTracy Kiely
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(1 year after company formation)
Appointment Duration12 years, 1 month (closed 22 March 2011)
RoleSales Neg
Correspondence Address21 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ
Director NameEstate Of: Brendan Anthony Kiely
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Ballam Road
Lytham St Annes
Lancashire
FY8 4NL
Secretary NameEstate Of: Brendan Anthony Kiely
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Ballam Road
Lytham St Annes
Lancashire
FY8 4NL
Director NameZackary Thomas Clarkson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(6 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 22 February 1999)
RoleBuilder
Correspondence Address9 Gorsey Clough Walk
Tottington
Bury
Lancashire
BL8 3JU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFernhill Business Centre
Fernhill House Todd Street
Bury
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,059
Cash£100
Current Liabilities£205,014

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved following liquidation (1 page)
21 April 2005Completion of winding up (1 page)
21 April 2005Dissolution deferment (1 page)
21 April 2005Completion of winding up (1 page)
21 April 2005Dissolution deferment (1 page)
27 April 2004Order of court to wind up (2 pages)
27 April 2004Order of court to wind up (2 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
11 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
6 April 2001Return made up to 10/02/01; full list of members (6 pages)
6 April 2001Return made up to 10/02/01; full list of members (6 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Registered office changed on 29/12/00 from: unit 20, bolholt industrial park walshaw road bury lancashire BL8 1PL (1 page)
29 December 2000Secretary's particulars changed;director's particulars changed (1 page)
29 December 2000Secretary's particulars changed;director's particulars changed (1 page)
29 December 2000Registered office changed on 29/12/00 from: unit 20, bolholt industrial park walshaw road bury lancashire BL8 1PL (1 page)
29 December 2000Director's particulars changed (1 page)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
10 April 2000Return made up to 10/02/00; full list of members (6 pages)
10 April 2000Return made up to 10/02/00; full list of members (6 pages)
2 November 1999Registered office changed on 02/11/99 from: suite six arran house st james avenue walshaw bury lancashire BL8 1TD (1 page)
2 November 1999Registered office changed on 02/11/99 from: suite six arran house st james avenue walshaw bury lancashire BL8 1TD (1 page)
25 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
25 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
9 April 1999Return made up to 10/02/99; full list of members (6 pages)
9 April 1999Return made up to 10/02/99; full list of members (6 pages)
26 February 1999Director resigned (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned;director resigned (2 pages)
26 February 1999Secretary resigned;director resigned (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Director resigned (2 pages)
16 October 1998Registered office changed on 16/10/98 from: manor house hudcar lane bury lancashire BL5 6HD (1 page)
16 October 1998Registered office changed on 16/10/98 from: manor house hudcar lane bury lancashire BL5 6HD (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
9 March 1998Ad 12/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 1998Ad 12/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
2 March 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 February 1998Registered office changed on 12/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
10 February 1998Incorporation (10 pages)