Company NameKeoghs (2011) Limited
Company StatusDissolved
Company Number03793431
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMark Andrew Whalley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenmount Close
Greenmount
Bury
Lancashire
BL8 4HN
Director NameJohn William Whittle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2012)
RoleSolicitor
Correspondence Address5 South Road
Bowdon
Cheshire
WA14 2JZ
Secretary NameMark Stapleton
NationalityBritish
StatusClosed
Appointed24 June 2009(10 years after company formation)
Appointment Duration2 years, 12 months (closed 19 June 2012)
RoleAccountant
Correspondence Address25 The Willows
Chorley
Lancashire
PR7 3RQ
Director NameMr Roger Donald Clarke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 19 June 2012)
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
Appointed22 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address1 The Highgrove
Heaton
Bolton
BL1 5PX
Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Director NameMr David Roger Tyson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMountcliffe House
Georges Lane Horwich
Bolton
Lancashire
BL6 6RS
Secretary NameKeoco Company Secretary Limited (Corporation)
StatusResigned
Appointed01 May 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 June 2009)
Correspondence Address2 The Parklands
Bolton
BL6 4SE

Contact

Websitekeoghs.co.uk/
Telephone01985 810705
Telephone regionWarminster

Location

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

Shareholders

2 at 1John William Whittle
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2
(15 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2
(15 pages)
4 May 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 February 2011Change of name notice (2 pages)
22 February 2011Change of name notice (2 pages)
22 February 2011Company name changed keoghs LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
22 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
30 July 2010Termination of appointment of David Tyson as a director (1 page)
30 July 2010Termination of appointment of David Tyson as a director (1 page)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
14 July 2010Termination of appointment of David Tyson as a director (1 page)
14 July 2010Termination of appointment of David Tyson as a director (1 page)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 September 2009Appointment terminate, secretary david tyson logged form (1 page)
16 September 2009Appointment Terminate, Secretary David Tyson Logged Form (1 page)
16 September 2009Director appointed roger clarke (2 pages)
16 September 2009Director appointed roger clarke (2 pages)
23 July 2009Director's Change of Particulars / john whittle / 01/06/2009 / HouseName/Number was: , now: 5; Street was: 10 moss grove, now: south road; Post Town was: kenilworth, now: bowdon; Region was: warwickshire, now: cheshire; Post Code was: CV8 2WB, now: WA14 2JZ (1 page)
23 July 2009Return made up to 12/06/09; no change of members (11 pages)
23 July 2009Return made up to 12/06/09; no change of members (11 pages)
23 July 2009Director's change of particulars / john whittle / 01/06/2009 (1 page)
15 July 2009Appointment terminated secretary keoco company secretary LIMITED (1 page)
15 July 2009Secretary appointed mark stapleton (2 pages)
15 July 2009Appointment Terminated Secretary keoco company secretary LIMITED (1 page)
15 July 2009Secretary appointed mark stapleton (2 pages)
28 May 2009Accounts made up to 30 June 2008 (1 page)
28 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 December 2008Return made up to 12/06/07; full list of members (7 pages)
28 December 2008Return made up to 12/06/06; no change of members (4 pages)
28 December 2008Return made up to 12/06/08; no change of members (5 pages)
28 December 2008Return made up to 12/06/07; full list of members (7 pages)
28 December 2008Return made up to 12/06/06; no change of members (4 pages)
28 December 2008Return made up to 12/06/08; no change of members (5 pages)
31 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
31 July 2008Accounts made up to 30 June 2007 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2007Accounts made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts made up to 30 June 2005 (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
21 November 2006Company name changed shgoek LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed shgoek LIMITED\certificate issued on 21/11/06 (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
25 October 2006Company name changed keoghs LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed keoghs LIMITED\certificate issued on 25/10/06 (2 pages)
4 August 2005Return made up to 12/06/05; full list of members (6 pages)
4 August 2005Return made up to 12/06/05; full list of members (6 pages)
13 April 2005Accounts made up to 30 June 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 June 2004Return made up to 12/06/04; full list of members (6 pages)
16 June 2004Return made up to 12/06/04; full list of members (6 pages)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 March 2004Accounts made up to 30 June 2003 (2 pages)
16 June 2003Return made up to 12/06/03; full list of members (6 pages)
16 June 2003Return made up to 12/06/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 April 2003Accounts made up to 30 June 2002 (2 pages)
26 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Return made up to 12/06/02; full list of members (7 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
9 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
9 March 2002Accounts made up to 30 June 2001 (4 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
22 May 2001Registered office changed on 22/05/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page)
22 May 2001Registered office changed on 22/05/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page)
24 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
24 April 2001Accounts made up to 30 June 2000 (4 pages)
3 July 2000Company name changed keoco 182 LIMITED\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed keoco 182 LIMITED\certificate issued on 04/07/00 (2 pages)
29 June 2000Return made up to 12/06/00; full list of members (6 pages)
29 June 2000Return made up to 12/06/00; full list of members (6 pages)
22 June 1999Incorporation (15 pages)