Company NameKeystone Construction (Penrith) Limited
Company StatusDissolved
Company Number04809367
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDennis Bibby
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleBuilder
Correspondence Address2 Hill Top
High Hesket
Carlisle
Cumbria
CA4 0HX
Director NameAnthony Tinkler
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleBuilder
Correspondence Address7 Huntley Avenue
Penrith
Cumbria
CA11 8NS
Secretary NameAnthony Tinkler
NationalityBritish
StatusClosed
Appointed30 November 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address7 Huntley Avenue
Penrith
Cumbria
CA11 8NS
Director NameLes Gasgarth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Clifford Road
Penrith
Cumbria
CA11 8PP
Secretary NameLes Gasgarth
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Clifford Road
Penrith
Cumbria
CA11 8PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDebtmatters Ltd Mansell House
Aspinall Way Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£210
Cash£383
Current Liabilities£43,663

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2008Insolvency:s/s cert. Release of liquidator (1 page)
4 February 2008Liquidators statement of receipts and payments (5 pages)
8 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2007C/O replacement of liquidator (23 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
12 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Appointment of a voluntary liquidator (1 page)
13 July 2006Registered office changed on 13/07/06 from: the old police station church street ambleside cumbria LA22 0BT (1 page)
6 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (14 pages)
7 September 2005Ad 30/11/04--------- £ si 1@1=1 (1 page)
7 September 2005Return made up to 24/06/05; full list of members (3 pages)
15 June 2005Secretary's particulars changed;director's particulars changed (1 page)
15 June 2005Director resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: 12 beatham court penrith cumbria CA11 7NQ (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
10 December 2004Registered office changed on 10/12/04 from: 17 clifford road penrith cumbria CA11 8PP (1 page)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
15 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Registered office changed on 29/03/04 from: north bank, eamont bridge penrith cumbria CA10 2BQ (1 page)
26 October 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)