Company NameKeekaboo Limited
DirectorAnne Patricia Maher
Company StatusDissolved
Company Number04211337
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 11 months ago)
Previous NameMonkeystar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAnne Patricia Maher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
RoleHR Manager
Correspondence Address2 Westcliff Gardens
Appleton
Warrington
Cheshire
WA4 5FQ
Secretary NameGeorge Christie
NationalityBritish
StatusCurrent
Appointed06 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address2 Westcliff Gardens
Appleton
Warrington
WA4 5FQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressGriffin Court
201 Chapel Street Salfod
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 February 2004Dissolved (1 page)
27 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Statement of affairs (6 pages)
17 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2002Appointment of a voluntary liquidator (1 page)
30 May 2002Return made up to 04/05/02; full list of members (6 pages)
15 April 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
7 August 2001Registered office changed on 07/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
4 May 2001Incorporation (18 pages)