Company NameKeydee Developments Limited
Company StatusDissolved
Company Number04826897
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameSaxon Skills Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHelen Kelly Durkin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(1 year, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 05 September 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address22 Granby Road
Stretford
Manchester
M32 8JA
Director NameJeremy Kerr
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(1 year, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 05 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Granby Road
Stretford
Manchester
M32 8JA
Director NameMrs Helen Durkin
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(2 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 05 September 2017)
RoleProp Developer
Country of ResidenceEngland
Correspondence Address22 Granby Road
Stretford
Manchester
M32 8JA
Director NameAnne Marie Durkin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(4 years, 1 month after company formation)
Appointment Duration10 years (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodland Place
New Earswick
York
North Yorkshire
YO32 4TR
Director NameSimon Holmes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 16 May 2005)
RoleEng Fitter
Correspondence Address49 Clough Avenue
Laley Green
Wilmslow
Cheshire
SK9 4BU
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameO'Hara & Co Ltd (Corporation)
StatusResigned
Appointed18 August 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 07 June 2012)
Correspondence Address6/7 Ashdown House
Benarth Road
Conwy
Gwynedd
LL32 8UB
Wales

Location

Registered Address204 Mauldeth Road
Manchester
M19 1AJ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Helen Durkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,170
Cash£9,312
Current Liabilities£260,416

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
11 June 2017Application to strike the company off the register (3 pages)
7 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 August 2014Director's details changed for Helen Kelly Kerr on 30 November 2013 (3 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
7 August 2014Director's details changed for Helen Durkin on 30 November 2013 (2 pages)
7 August 2014Director's details changed for Jeremy Kerr on 30 November 2013 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 June 2012Termination of appointment of O'hara & Co Ltd as a secretary (1 page)
7 June 2012Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB Wales on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB Wales on 7 June 2012 (1 page)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
20 June 2011Registered office address changed from C/O Lloyd Chambers 7 Lloyd Street Llandudno Gwynedd LL30 2UU Wales on 20 June 2011 (1 page)
20 June 2011Secretary's details changed for O'hara & Co Ltd on 1 June 2011 (2 pages)
20 June 2011Secretary's details changed for O'hara & Co Ltd on 1 June 2011 (2 pages)
12 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
24 August 2010Secretary's details changed for O`Hara & Co Ltd on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
24 August 2010Secretary's details changed for O`Hara & Co Ltd on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Helen Durkin on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Helen Kelly Kerr on 1 August 2010 (2 pages)
23 August 2010Registered office address changed from 36 Bryn Paun Llangoed Beaumaris Anglesey LL58 8LT on 23 August 2010 (1 page)
23 August 2010Director's details changed for Anne Marie Durkin on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Jeremy Kerr on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Helen Kelly Kerr on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Anne Marie Durkin on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Jeremy Kerr on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Helen Durkin on 1 August 2010 (2 pages)
9 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 August 2009Secretary's change of particulars / o`hara & co LTD / 03/08/2009 (1 page)
21 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 May 2008Registered office changed on 28/05/2008 from 1 high street, llangefni anglesey n wales LL77 7LT (1 page)
15 November 2007Return made up to 02/08/07; full list of members (2 pages)
6 November 2007Secretary's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
24 September 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
4 September 2007Registered office changed on 04/09/07 from: 36 bryn paun llangoed biwmaris ynys mon LL58 8LT (1 page)
31 August 2007New director appointed (2 pages)
4 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
7 September 2006Return made up to 02/08/06; full list of members (7 pages)
14 November 2005New director appointed (1 page)
11 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/05
(5 pages)
20 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
19 May 2005Company name changed saxon skills LIMITED\certificate issued on 19/05/05 (2 pages)
2 September 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
24 August 2004Registered office changed on 24/08/04 from: 36 bryn paun, llangoed beaumaris ynys mon LL58 8LT (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
22 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(6 pages)
25 June 2004Registered office changed on 25/06/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
9 July 2003Incorporation (12 pages)