Company NameKey Properties (NW) Ltd
Company StatusDissolved
Company Number05062401
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameKey Lettings (North West) Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Judith Lesley Boyd
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleManager
Correspondence Address13 Thompson Avenue
Ainsworth
Bolton
BL2 5RJ
Secretary NameBeverley Kitson
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Halsall Close
Walmersley
Bury
BL9 6HN
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Location

Registered Address16 Church Street West
Radcliffe Near
Bury
Lancashire
M26 2SQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2010Compulsory strike-off action has been suspended (1 page)
3 September 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Return made up to 03/03/09; full list of members (3 pages)
1 July 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
28 March 2007Return made up to 03/03/07; full list of members (2 pages)
28 March 2007Return made up to 03/03/07; full list of members (2 pages)
15 March 2007Company name changed key lettings (north west) LTD\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed key lettings (north west) LTD\certificate issued on 15/03/07 (2 pages)
5 January 2007Accounts made up to 31 March 2006 (2 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 June 2006Registered office changed on 13/06/06 from: albert place business centre 25-39 james street, radcliffe manchester M26 1LN (1 page)
13 June 2006Registered office changed on 13/06/06 from: albert place business centre 25-39 james street, radcliffe manchester M26 1LN (1 page)
27 March 2006Return made up to 03/03/06; full list of members (2 pages)
27 March 2006Return made up to 03/03/06; full list of members (2 pages)
8 September 2005Accounts made up to 31 March 2005 (1 page)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 May 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2005Return made up to 03/03/05; full list of members (6 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
29 March 2004New secretary appointed (1 page)
29 March 2004New secretary appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: 1A crown lane london SW16 3DJ (1 page)
10 March 2004Registered office changed on 10/03/04 from: 1A crown lane london SW16 3DJ (1 page)
3 March 2004Incorporation (13 pages)
3 March 2004Incorporation (13 pages)