Company NameKeighley Maintenance Ltd
Company StatusDissolved
Company Number07816490
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameBrowngrain Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFazil Ali
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr David Glyn Phillips
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Stephen West
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameDavid Halliday
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Montaz Ali
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMark Rowett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 07 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Ltd (Corporation)
StatusResigned
Appointed19 October 2011(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered Address141 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

25 at £1David Halliday
25.00%
Ordinary
25 at £1David Phillips
25.00%
Ordinary
25 at £1Fazil Ali
25.00%
Ordinary
25 at £1Stephen West
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,598
Cash£100
Current Liabilities£4,060

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 September 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
5 September 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
15 April 2013Termination of appointment of Mark Rowett as a director on 7 April 2013 (1 page)
15 April 2013Termination of appointment of Mark Rowett as a director on 7 April 2013 (1 page)
15 April 2013Director's details changed for Mr David Glyn Phillips on 12 April 2013 (2 pages)
15 April 2013Termination of appointment of Mark Rowett as a director on 7 April 2013 (1 page)
15 April 2013Appointment of Fazil Ali as a director on 1 February 2013 (2 pages)
15 April 2013Accounts made up to 31 October 2012 (2 pages)
15 April 2013Appointment of David Halliday as a director on 8 April 2013 (2 pages)
15 April 2013Appointment of Fazil Ali as a director on 1 February 2013 (2 pages)
15 April 2013Appointment of Mark Rowett as a director on 1 February 2013 (2 pages)
15 April 2013Appointment of David Halliday as a director on 8 April 2013 (2 pages)
15 April 2013Appointment of Fazil Ali as a director on 1 February 2013 (2 pages)
15 April 2013Appointment of David Halliday as a director on 8 April 2013 (2 pages)
15 April 2013Accounts made up to 31 October 2012 (2 pages)
15 April 2013Director's details changed for Mr Stephen West on 12 April 2013 (2 pages)
15 April 2013Appointment of Mark Rowett as a director on 1 February 2013 (2 pages)
15 April 2013Appointment of Mark Rowett as a director on 1 February 2013 (2 pages)
15 April 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
15 April 2013Director's details changed for Mr David Glyn Phillips on 12 April 2013 (2 pages)
15 April 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
15 April 2013Director's details changed for Mr Stephen West on 12 April 2013 (2 pages)
26 February 2013Appointment of Mr Stephen West as a director on 1 February 2013 (2 pages)
26 February 2013Termination of appointment of Montaz Ali as a director on 1 February 2013 (1 page)
26 February 2013Company name changed browngrain LTD\certificate issued on 26/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-01
(3 pages)
26 February 2013Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary on 1 February 2013 (1 page)
26 February 2013Appointment of Mr Stephen West as a director on 1 February 2013 (2 pages)
26 February 2013Company name changed browngrain LTD\certificate issued on 26/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-01
(3 pages)
26 February 2013Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary on 1 February 2013 (1 page)
26 February 2013Appointment of Mr David Glyn Phillips as a director on 1 February 2013 (2 pages)
26 February 2013Termination of appointment of Montaz Ali as a director on 1 February 2013 (1 page)
26 February 2013Termination of appointment of Montaz Ali as a director on 1 February 2013 (1 page)
26 February 2013Appointment of Mr Stephen West as a director on 1 February 2013 (2 pages)
26 February 2013Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary on 1 February 2013 (1 page)
26 February 2013Appointment of Mr David Glyn Phillips as a director on 1 February 2013 (2 pages)
26 February 2013Appointment of Mr David Glyn Phillips as a director on 1 February 2013 (2 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2011Incorporation (22 pages)
19 October 2011Incorporation (22 pages)