Company NameKeoco Company Secretary Limited
Company StatusDissolved
Company Number04403382
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date19 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.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Roger Tyson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMountcliffe House
Georges Lane Horwich
Bolton
Lancashire
BL6 6RS
Director NameMark Andrew Whalley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenmount Close
Greenmount
Bury
Lancashire
BL8 4HN
Director NameJohn William Whittle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Moss Grove
Kenilworth
Warwickshire
CV8 2WB
Secretary NameMr David Roger Tyson
NationalityBritish
StatusClosed
Appointed14 November 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMountcliffe House
Georges Lane Horwich
Bolton
Lancashire
BL6 6RS
Director NameMr Kevin James McKenna
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 19 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Booths Hill Road
Lymm
Cheshire
WA13 0DJ
Secretary NameMr Roger Donald Clarke
NationalityBritish
StatusClosed
Appointed25 November 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 19 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LA
Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Secretary NamePeter James Bibby
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Caterham Avenue
Bolton
BL3 3RF
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Director NameMelanie Yeomans
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2006)
RoleSolicitor
Correspondence Address501 Chorlton Mill
Cambridge Street
Manchester
Lancashire
M1 5BZ
Secretary NameMelanie Yeomans
NationalityBritish
StatusResigned
Appointed14 June 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2006)
RoleSolicitor
Correspondence Address501 Chorlton Mill
Cambridge Street
Manchester
Lancashire
M1 5BZ

Location

Registered Address2 The Parklands
Bolton
BL6 4SE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007New director appointed (2 pages)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
16 October 2006Secretary resigned;director resigned (1 page)
17 July 2006Return made up to 26/03/06; full list of members (7 pages)
7 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Secretary resigned;director resigned (1 page)
9 May 2005Return made up to 26/03/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
20 April 2004Return made up to 26/03/04; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 April 2003Return made up to 26/03/03; full list of members (6 pages)