Company NameKEAZ Limited
Company StatusDissolved
Company Number08311428
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 4 months ago)
Dissolution Date1 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameKelly Kearney
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(6 months after company formation)
Appointment Duration5 years, 2 months (closed 01 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3 92
Clarendon Road 92 Clarendon Road
Manchester
M16 8LA
Director NameKelly Kearney
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3 92
Clarendon Road 92 Clarendon Road
Manchester
M16 8LA
Director NameMs Ellahay Candon
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2013(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61a Church Road
Gatley
Cheadle
SK8 4NG
Director NameEmily Cable
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(4 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 31 May 2013)
RoleStudent
Country of ResidenceEngland
Correspondence Address61a Church Road
Gatley
Cheadle
SK8 4NG

Location

Registered AddressUnit 13-15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 December 2017Liquidators' statement of receipts and payments to 27 October 2017 (14 pages)
16 March 2017Liquidators' statement of receipts and payments to 27 October 2016 (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Unit 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
13 November 2015Registered office address changed from Flat 5, 24 Whalley Road 24 Whalley Road Manchester M16 8AB England to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 13 November 2015 (2 pages)
6 November 2015Appointment of a voluntary liquidator (1 page)
6 November 2015Statement of affairs with form 4.19 (8 pages)
6 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
(1 page)
6 July 2015Registered office address changed from 61a Church Road Gatley Cheadle SK8 4NG to Flat 5, 24 Whalley Road 24 Whalley Road Manchester M16 8AB on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 61a Church Road Gatley Cheadle SK8 4NG to Flat 5, 24 Whalley Road 24 Whalley Road Manchester M16 8AB on 6 July 2015 (1 page)
15 May 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
26 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
12 June 2013Registered office address changed from Flat 3 92 Clarendon Road 92 Clarendon Road Manchester M16 8LA England on 12 June 2013 (1 page)
31 May 2013Termination of appointment of Emily Cable as a director (1 page)
31 May 2013Appointment of Kelly Kearney as a director (2 pages)
30 April 2013Termination of appointment of Ellahay Candon as a director (1 page)
26 April 2013Appointment of Emily Cable as a director (2 pages)
22 April 2013Termination of appointment of Ellahay Candon as a director (1 page)
11 March 2013Termination of appointment of Kelly Kearney as a director (1 page)
20 February 2013Appointment of Ellahay Candon as a director (2 pages)
28 November 2012Incorporation (27 pages)