Company NameKeith Oldfield Management Services Limited
Company StatusDissolved
Company Number04017240
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Keith Oldfield
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Borrowdale Avenue
Gatley
Cheadle
Cheshire
SK8 4QQ
Secretary NameMrs Patricia Oldfield
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Borrowdale Avenue
Gatley
Cheadle
Cheshire
SK8 4QQ
Director NameMrs Patricia Oldfield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(4 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Borrowdale Avenue
Gatley
Cheadle
Cheshire
SK8 4QQ
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Keith Oldfield
50.00%
Ordinary A
50 at £1Patricia Oldfield
50.00%
Ordinary B

Financials

Year2014
Net Worth£20
Cash£537
Current Liabilities£9,482

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (1 page)
1 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
5 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(15 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(15 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(15 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(15 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(15 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(15 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (15 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (15 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (15 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (15 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (15 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (15 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 July 2009Return made up to 19/06/09; full list of members (6 pages)
7 July 2009Return made up to 19/06/09; full list of members (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 July 2008Return made up to 19/06/08; full list of members (6 pages)
4 July 2008Return made up to 19/06/08; full list of members (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Return made up to 19/06/07; full list of members (7 pages)
4 July 2007Return made up to 19/06/07; full list of members (7 pages)
20 July 2006Return made up to 19/06/06; full list of members (7 pages)
20 July 2006Return made up to 19/06/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 July 2005Return made up to 19/06/05; full list of members (7 pages)
25 July 2005Return made up to 19/06/05; full list of members (7 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 June 2004Return made up to 19/06/04; full list of members (6 pages)
16 June 2004Return made up to 19/06/04; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 June 2003Return made up to 19/06/03; full list of members (6 pages)
26 June 2003Return made up to 19/06/03; full list of members (6 pages)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
19 June 2002Return made up to 19/06/02; full list of members (6 pages)
19 June 2002Return made up to 19/06/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
1 December 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
1 December 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Ad 19/06/00--------- £ si 49@1=49 £ ic 51/100 (2 pages)
28 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2000Director resigned (1 page)
28 June 2000Nc inc already adjusted 19/06/00 (1 page)
28 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2000Ad 19/06/00--------- £ si 50@1=50 £ ic 1/51 (2 pages)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 2000Ad 19/06/00--------- £ si 50@1=50 £ ic 1/51 (2 pages)
28 June 2000Registered office changed on 28/06/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Ad 19/06/00--------- £ si 49@1=49 £ ic 51/100 (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Nc inc already adjusted 19/06/00 (1 page)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
28 June 2000New secretary appointed (2 pages)
19 June 2000Incorporation (12 pages)
19 June 2000Incorporation (12 pages)