Company NameKeystone Domain Ltd
Company StatusDissolved
Company Number05683044
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew William Hawksworth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 17 October 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address126 Cecil Road
Hale
Cheshire
WA15 9NU
Director NameMr John Marsh
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 17 October 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address70 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9BT
Director NameMr Malcolm George Thomas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 17 October 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressElderwood 11 Heathfield Drive
Redhill
Surrey
RH1 5HL
Secretary NameMr Martin Charles Little
NationalityBritish
StatusClosed
Appointed01 April 2006(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 17 October 2017)
RoleAccountant
Correspondence Address56 Carlton Road
Sale
Cheshire
M33 6WY
Director NameMr Nigel Hugh Walter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 17 October 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Doctors Close
Impington
Cambridge
Cambridgeshire
CB24 9ND
Director NameMr David John Warren
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 17 October 2017)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address16 Tokio Road
Ipswich
Suffolk
IP4 5BE
Director NameMr John Raymond Hall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Belmont Hill
Lewisham
London
SE13 5BD
Secretary NameStanley James Gain
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address285 Montrose Avenue
Welling
Kent
DA16 2QU
Director NameRex Butland
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2009)
RoleArchitect
Correspondence AddressThe Coach House
Romsey Road
Whiteparish
Wiltshire
SP5 2RG
Director NameRichard John Naylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 02 January 2014)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address59 Heath Drive
Chelmsford
Essex
CM2 9HF
Director NameMr John Alexander Grant Niven
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 02 January 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address56 Front Street
West Auckland
Bishop Auckland
County Durham
DL14 9HL
Director NameMr Marc Lee Haslam
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Edderston Ridge Gardens
Peebles
Scottish Borders
EH45 9NF
Scotland

Contact

Websitekeystonedomain.org

Location

Registered Address3rd Floor Washbrook House
Talbot Road Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

1 at £1Arch Angel LTD
11.11%
Ordinary
1 at £1Border Architects
11.11%
Ordinary
1 at £1Byrom Clark Roberts LTD
11.11%
Ordinary
1 at £1Downey & Warren
11.11%
Ordinary
1 at £1Grace Architecture
11.11%
Ordinary
1 at £1John Niven Architects
11.11%
Ordinary
1 at £1Mebp & P LLP
11.11%
Ordinary
1 at £1Mhb Design LTD
11.11%
Ordinary
1 at £1Sarum Partnership LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£3,802
Cash£3,793

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
15 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9
(9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 9
(9 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 9
(11 pages)
13 February 2014Termination of appointment of Richard Naylor as a director (1 page)
13 February 2014Termination of appointment of John Niven as a director (1 page)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (11 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (11 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (11 pages)
31 January 2011Termination of appointment of Marc Haslam as a director (1 page)
17 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (10 pages)
8 February 2010Director's details changed for Mr John Marsh on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Marc Lee Haslam on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Nigel Hugh Walter on 21 January 2010 (2 pages)
8 February 2010Director's details changed for John Alexander Grant Niven on 21 January 2010 (2 pages)
8 February 2010Director's details changed for Malcolm George Thomas on 21 January 2010 (2 pages)
8 February 2010Director's details changed for David Warren on 21 January 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 February 2009Director appointed marc haslam (2 pages)
17 February 2009Return made up to 21/01/09; full list of members (8 pages)
16 February 2009Appointment terminated director rex butland (1 page)
16 February 2009Ad 26/11/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
3 December 2008Ad 10/09/08\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 35 catherine street salisbury SP1 2DQ (1 page)
3 December 2008Director appointed david warren (2 pages)
3 December 2008Director appointed nigel walter (2 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 June 2008Director's change of particulars / john marsh / 22/03/2008 (1 page)
12 June 2008Director's change of particulars / john marsh / 22/03/2008 (2 pages)
12 June 2008Return made up to 21/01/08; full list of members (6 pages)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 February 2007Director resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 16 belmont hill lewisham london SE13 5BD (1 page)
22 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2006Incorporation (14 pages)