Company Name05607201 Limited
Company StatusDissolved
Company Number05607201
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameKey Business Management Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Oliver Dennis Woods
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broad Street
Salford
Manchester
M6 5BY
Director NameMr Richard James Wilkinson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(3 years after company formation)
Appointment Duration10 years, 3 months (closed 19 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Manchester
M6 5BY
Secretary NameMr Richard James Wilkinson
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lyndhurst Close
Wilmslow
Stockport
Cheshire
SK9 6DE

Location

Registered Address24 Broad Street
Salford
Manchester
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Oliver Woods
50.00%
Ordinary
50 at £1Richard Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£9,628
Current Liabilities£6,502

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

23 December 2011Delivered on: 11 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
23 November 2018Application to strike the company off the register (3 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 February 2017Confirmation statement made on 31 October 2016 with updates (4 pages)
22 February 2017Confirmation statement made on 31 October 2016 with updates (4 pages)
20 February 2017Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2017-02-20
  • GBP 100
(6 pages)
20 February 2017Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2017-02-20
  • GBP 100
(6 pages)
24 November 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-22
(3 pages)
9 September 2016Change of name notice (2 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-22
(3 pages)
9 September 2016Change of name notice (2 pages)
7 September 2016Restoration by order of the court (3 pages)
7 September 2016Restoration by order of the court (3 pages)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
23 January 2015Application to strike the company off the register (3 pages)
21 November 2014Director's details changed for Mr Oliver Dennis Woods on 29 January 2014 (2 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Director's details changed for Mr Richard James Wilkinson on 29 January 2014 (2 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Director's details changed for Mr Richard James Wilkinson on 29 January 2014 (2 pages)
21 November 2014Director's details changed for Mr Oliver Dennis Woods on 29 January 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 January 2012Resolutions
  • RES13 ‐ Loan guarantee and debenture 23/12/2011
(2 pages)
24 January 2012Resolutions
  • RES13 ‐ Loan guarantee and debenture 23/12/2011
(2 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Richard Wilkinson as a secretary (1 page)
8 November 2010Termination of appointment of Richard Wilkinson as a secretary (1 page)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 December 2009Secretary's details changed for Richard James Wilkinson on 30 October 2009 (1 page)
29 December 2009Secretary's details changed for Richard James Wilkinson on 30 October 2009 (1 page)
29 December 2009Director's details changed for Mr Richard James Wilkinson on 30 October 2009 (2 pages)
29 December 2009Director's details changed for Oliver Woods on 30 October 2009 (2 pages)
29 December 2009Director's details changed for Oliver Woods on 30 October 2009 (2 pages)
29 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Richard James Wilkinson on 30 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 January 2009Director appointed richard james wilkinson (2 pages)
23 January 2009Return made up to 31/10/08; no change of members (4 pages)
23 January 2009Return made up to 31/10/08; no change of members (4 pages)
23 January 2009Director appointed richard james wilkinson (2 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 January 2008Company name changed key business management LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed key business management LIMITED\certificate issued on 08/01/08 (2 pages)
22 December 2007Return made up to 31/10/07; no change of members (6 pages)
22 December 2007Return made up to 31/10/07; no change of members (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
15 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(6 pages)
15 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(6 pages)
31 October 2005Incorporation (19 pages)
31 October 2005Incorporation (19 pages)