The Keep
Telford
TF7 5NN
Director Name | William Waddell Stirling |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(1 year after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 February 2008) |
Role | Sales Director |
Correspondence Address | 7 Grassfield Way Knutsford Cheshire WA16 9AF |
Secretary Name | Neil Meredith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Framlingham House The Keep Telford TF7 5NN |
Secretary Name | Pauline Julie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hunt Fold Drive Greenmount Bury Lancashire BL8 4QG |
Secretary Name | Caroline Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 5 Sandgate Avenue Radcliffe Manchester Lancashire M26 1DB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3rd Floor Bow Chambers 8 Tib Lane Manchester Lancashire M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£188 |
Cash | £277 |
Current Liabilities | £1,069 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2007 | Application for striking-off (1 page) |
25 October 2006 | Location of register of members (1 page) |
25 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
3 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
21 October 2003 | Return made up to 06/10/03; full list of members
|
11 November 2002 | Return made up to 06/10/02; full list of members
|
24 October 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
20 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
13 December 2000 | Ad 01/11/00--------- £ si 665@1=665 £ ic 1000/1665 (2 pages) |
28 November 2000 | New director appointed (2 pages) |
31 October 2000 | Ad 01/08/00--------- £ si 999@1 (2 pages) |
31 October 2000 | Return made up to 06/10/00; full list of members
|
14 August 2000 | Nc inc already adjusted 30/06/00 (1 page) |
14 August 2000 | Resolutions
|
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
11 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (2 pages) |
11 October 1999 | Director resigned (1 page) |
6 October 1999 | Incorporation (10 pages) |