Company NameKey Contracting Limited
Company StatusDissolved
Company Number06996431
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 7 months ago)
Dissolution Date5 April 2015 (8 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Anthony Paul Keary
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Warwick Road
Heaton Moor
Stockport
Gtr Manchester
SK4 4LY
Secretary NameKirstie Whitehead
NationalityBritish
StatusClosed
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address68 Camberwell Drive
Ashton-Under-Lyne
Tameside
OL7 9SN

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Anthony Keary
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 April 2015Final Gazette dissolved following liquidation (1 page)
5 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
21 December 2012Liquidators statement of receipts and payments to 20 October 2012 (11 pages)
21 December 2012Liquidators' statement of receipts and payments to 20 October 2012 (11 pages)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Statement of affairs with form 4.19 (7 pages)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2011Registered office address changed from 15-16 the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 26 October 2011 (2 pages)
25 August 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(4 pages)
30 November 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 August 2009Incorporation (15 pages)