Company NameKEE Communications (Cheshire) Limited
Company StatusDissolved
Company Number08424422
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Adrian James Francis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Lancashire
M3 2PJ
Director NameMr Stuart John Walker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Lancashire
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Adrian James Francis
50.00%
Ordinary A
50 at £1Stuart John Walker
50.00%
Ordinary B

Financials

Year2014
Net Worth-£5,310
Current Liabilities£6,666

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (3 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
25 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
25 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (5 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
4 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(3 pages)
28 March 2013Appointment of Mr Adrian James Francis as a director (2 pages)
28 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
28 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
28 March 2013Appointment of Mr Stuart John Walker as a director (2 pages)
28 March 2013Appointment of Mr Stuart John Walker as a director (2 pages)
28 March 2013Appointment of Mr Adrian James Francis as a director (2 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)