Company NameKeramica Retail Limited
Company StatusDissolved
Company Number04294642
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 11 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 NameAndrew Key
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSunnycroft
Wood Road, Longsdon
Stoke On Trent
Staffordshire
ST9 9QB
Director NameKaren Key
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSunnycroft
Wood Road, Longsdon
Stoke On Trent
Staffordshire
ST9 9QB
Secretary NameKaren Key
NationalityBritish
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSunnycroft
Wood Road, Longsdon
Stoke On Trent
Staffordshire
ST9 9QB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 October 2007Return made up to 27/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 October 2006Return made up to 27/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 October 2005Return made up to 27/09/05; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 October 2004Return made up to 27/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 October 2003Return made up to 27/09/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 July 2003Ad 28/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2002Return made up to 27/09/02; full list of members (7 pages)
12 October 2001Director resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Incorporation (12 pages)