Company NameKeyzone Services Limited
DirectorAndrew Parish
Company StatusDissolved
Company Number04361152
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndrew Parish
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Chinahouse
No14 Harter Street
Manchester
M1 6HP
Secretary NameSarah Marie Parish
NationalityBritish
StatusCurrent
Appointed01 January 2004(1 year, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address42 Waverly Cresent
Droylsden
Manchester
M
Director NameGrant James Coughtrey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2003)
RoleRecruitment
Correspondence Address15 Lower Broadacre
Stalybridge
Cheshire
SK15 2UE
Secretary NameAndrew Parish
NationalityBritish
StatusResigned
Appointed18 February 2002(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Chinahouse
No14 Harter Street
Manchester
M1 6HP
Director NameRebecca Collinge
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(4 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2003)
RoleRecruitment Consultant
Correspondence Address9 Ladbrooke Road
Ashton Under Lyne
OL6 8JS
Director NameMelissa Bowker
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(10 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 March 2003)
RoleRecruitment Consultant
Correspondence Address107 Mossley Road
Ashton Under Lyne
Lancashire
OL6 9RH
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressMazars Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£290
Cash£1,728
Current Liabilities£118,128

Accounts

Latest Accounts28 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 July

Filing History

29 March 2007Dissolved (1 page)
29 December 2006Liquidators statement of receipts and payments (5 pages)
29 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Liquidators statement of receipts and payments (6 pages)
29 October 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2004Statement of affairs (6 pages)
28 September 2004Registered office changed on 28/09/04 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
27 July 2004Total exemption small company accounts made up to 28 July 2003 (6 pages)
4 June 2004Return made up to 28/01/04; full list of members (8 pages)
6 May 2004New secretary appointed (1 page)
6 May 2004Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
19 October 2003Accounting reference date extended from 31/01/03 to 27/07/03 (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
12 April 2003Return made up to 28/01/03; full list of members (8 pages)
17 December 2002Ad 25/11/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
9 December 2002New director appointed (1 page)
9 August 2002New director appointed (2 pages)
1 August 2002Ad 15/06/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 May 2002Registered office changed on 27/05/02 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
27 May 2002Ad 18/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)