Hale
Cheshire
WA15 9NU
Director Name | Mr John Marsh |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 17 October 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 70 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BT |
Director Name | Mr Malcolm George Thomas |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 17 October 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Elderwood 11 Heathfield Drive Redhill Surrey RH1 5HL |
Secretary Name | Mr Martin Charles Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 17 October 2017) |
Role | Accountant |
Correspondence Address | 56 Carlton Road Sale Cheshire M33 6WY |
Director Name | Mr Nigel Hugh Walter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 October 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Doctors Close Impington Cambridge Cambridgeshire CB24 9ND |
Director Name | Mr David John Warren |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 October 2017) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 16 Tokio Road Ipswich Suffolk IP4 5BE |
Director Name | Mr John Raymond Hall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Belmont Hill Lewisham London SE13 5BD |
Secretary Name | Stanley James Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 285 Montrose Avenue Welling Kent DA16 2QU |
Director Name | Rex Butland |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2009) |
Role | Architect |
Correspondence Address | The Coach House Romsey Road Whiteparish Wiltshire SP5 2RG |
Director Name | Richard John Naylor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 January 2014) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 59 Heath Drive Chelmsford Essex CM2 9HF |
Director Name | Mr John Alexander Grant Niven |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 January 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 56 Front Street West Auckland Bishop Auckland County Durham DL14 9HL |
Director Name | Mr Marc Lee Haslam |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Edderston Ridge Gardens Peebles Scottish Borders EH45 9NF Scotland |
Website | keystonedomain.org |
---|
Registered Address | 3rd Floor Washbrook House Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
1 at £1 | Arch Angel LTD 11.11% Ordinary |
---|---|
1 at £1 | Border Architects 11.11% Ordinary |
1 at £1 | Byrom Clark Roberts LTD 11.11% Ordinary |
1 at £1 | Downey & Warren 11.11% Ordinary |
1 at £1 | Grace Architecture 11.11% Ordinary |
1 at £1 | John Niven Architects 11.11% Ordinary |
1 at £1 | Mebp & P LLP 11.11% Ordinary |
1 at £1 | Mhb Design LTD 11.11% Ordinary |
1 at £1 | Sarum Partnership LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,802 |
Cash | £3,793 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Richard Naylor as a director (1 page) |
13 February 2014 | Termination of appointment of John Niven as a director (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (11 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (11 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (11 pages) |
31 January 2011 | Termination of appointment of Marc Haslam as a director (1 page) |
17 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (10 pages) |
8 February 2010 | Director's details changed for Mr John Marsh on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Marc Lee Haslam on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Nigel Hugh Walter on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for John Alexander Grant Niven on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Malcolm George Thomas on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for David Warren on 21 January 2010 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 February 2009 | Director appointed marc haslam (2 pages) |
17 February 2009 | Return made up to 21/01/09; full list of members (8 pages) |
16 February 2009 | Appointment terminated director rex butland (1 page) |
16 February 2009 | Ad 26/11/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
3 December 2008 | Ad 10/09/08\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 35 catherine street salisbury SP1 2DQ (1 page) |
3 December 2008 | Director appointed david warren (2 pages) |
3 December 2008 | Director appointed nigel walter (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
16 June 2008 | Director's change of particulars / john marsh / 22/03/2008 (1 page) |
12 June 2008 | Director's change of particulars / john marsh / 22/03/2008 (2 pages) |
12 June 2008 | Return made up to 21/01/08; full list of members (6 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 February 2007 | Return made up to 21/01/07; full list of members
|
22 February 2007 | Director resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 16 belmont hill lewisham london SE13 5BD (1 page) |
22 February 2006 | Resolutions
|
21 January 2006 | Incorporation (14 pages) |