Company NameKeystone Commercial Limited
Company StatusDissolved
Company Number04663442
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 9 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 NameMr David Schwinger
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(9 years after company formation)
Appointment Duration2 years, 4 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 The Ice Palace
50 Derby Street
Manchester
M8 8HF
Director NameAnthony Hirsch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 9 Oak Street
Manchester
M4 5JD
Secretary NameSarah Louise Hirsch
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address203 Middle Warehouse
Castle Quay
Manchester
M15 4NT
Secretary NameZarina Kauser
NationalityBritish
StatusResigned
Appointed10 March 2003(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 08 December 2003)
RoleCompany Director
Correspondence Address72 Moor Park Avenue
Castleton
Rochdale
OL11 3JG
Director NameStephen John Giblin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2004)
RoleEstate Agent Property
Correspondence Address128 Cross Lane
Radcliffe
Manchester
M26 2RF
Secretary NameAnthony Kirsch
NationalityBritish
StatusResigned
Appointed23 September 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 February 2012)
RoleDirector Of Property
Correspondence Address9 Oak Street
Manchester
Lancashire
M4 5JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 5 The Ice Palace
50 Derby Street
Manchester
M8 8HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2012Appointment of Mr David Schwinger as a director (2 pages)
14 February 2012Termination of appointment of Anthony Kirsch as a secretary (1 page)
14 February 2012Termination of appointment of Anthony Hirsch as a director (1 page)
14 February 2012Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 14 February 2012 (1 page)
12 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 August 2010Registered office address changed from C/O C/O, Accounts Direct Accounts Direct 23 Sherbourne Street Manchester M8 8HE on 10 August 2010 (1 page)
4 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 July 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 July 2008Accounts for a dormant company made up to 28 February 2005 (2 pages)
2 July 2008Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 May 2008Accounts for a dormant company made up to 29 February 2004 (2 pages)
7 May 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
7 May 2008Registered office changed on 07/05/2008 from 1-7 bent street cheetham hill manchester M8 8NF (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
11 April 2006Voluntary strike-off action has been suspended (1 page)
17 January 2006Voluntary strike-off action has been suspended (1 page)
23 August 2005Voluntary strike-off action has been suspended (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Application for striking-off (1 page)
30 December 2004Director resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: 49 - 51 edge street northern quarter manchester M4 1HW (1 page)
1 December 2004Director's particulars changed (1 page)
30 September 2004New secretary appointed (2 pages)
12 May 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
19 March 2003New secretary appointed (3 pages)
19 March 2003Secretary resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
11 February 2003Incorporation (17 pages)