Company NameKeyworth Estates Limited
Company StatusDissolved
Company Number05698539
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameHLW 285 Limited

Directors

Director NameMrs Vicky Marie Keyworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 14 July 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address20 Royd Lane
Deepcar
Sheffield
S36 2RZ
Secretary NameMrs Ann Barrington
NationalityBritish
StatusClosed
Appointed30 March 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 14 July 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 The Roost
Hathersage
Derbyshire
S32 1DQ
Secretary NameGuy Christopher Whitehead
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Rustlings Court
Graham Road
Sheffield
South Yorkshire
S10 3HQ
Director NameMr David Barrington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 The Roost
Hathersage
Derbyshire
S32 1DQ
Director NameHLW Commercial Lawyers Llp (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2009Liquidators statement of receipts and payments to 28 March 2009 (8 pages)
14 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
29 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
10 January 2008Administrator's progress report (6 pages)
10 September 2007Result of meeting of creditors (20 pages)
16 August 2007Statement of administrator's proposal (21 pages)
16 August 2007Statement of affairs (7 pages)
11 July 2007Registered office changed on 11/07/07 from: 482 manchester road stocksbridge sheffield south yorkshire S36 2DU (1 page)
6 July 2007Appointment of an administrator (1 page)
15 June 2007Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2007Director resigned (1 page)
10 March 2007Location of register of members (1 page)
25 May 2006Registered office changed on 25/05/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
14 March 2006Memorandum and Articles of Association (10 pages)
7 March 2006Company name changed hlw 285 LIMITED\certificate issued on 07/03/06 (2 pages)
6 February 2006Incorporation (15 pages)