KEELEX 115 LIMITED

Register to unlock more data on OkredoRegister

KEELEX 115 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02580598

Incorporation date

06/02/1991

Size

Dormant

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1991)
dot icon18/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon01/02/2016
First Gazette notice for voluntary strike-off
dot icon24/01/2016
Application to strike the company off the register
dot icon22/10/2015
Resolutions
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon17/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon16/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-31
dot icon30/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon15/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon21/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon20/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon17/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon14/01/2014
Appointment of Maureen Claire Royston as a director
dot icon11/11/2013
Termination of appointment of Peter Calveley as a director
dot icon10/11/2013
Appointment of Ian Richard Smith as a director
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon12/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon14/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/02/2009
Return made up to 07/02/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon25/06/2008
Director appointed dr peter calveley
dot icon20/02/2008
Return made up to 07/02/08; full list of members
dot icon22/12/2007
Director resigned
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/02/2007
Return made up to 07/02/07; full list of members
dot icon19/11/2006
Declaration of assistance for shares acquisition
dot icon16/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Declaration of assistance for shares acquisition
dot icon09/11/2006
Memorandum and Articles of Association
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 07/02/06; full list of members
dot icon15/02/2006
Secretary resigned
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon17/07/2005
New secretary appointed;new director appointed
dot icon17/07/2005
Director resigned
dot icon17/04/2005
New director appointed
dot icon17/04/2005
New director appointed
dot icon17/04/2005
Director resigned
dot icon20/03/2005
Return made up to 07/02/05; full list of members
dot icon27/02/2005
Secretary resigned
dot icon27/02/2005
New secretary appointed
dot icon22/11/2004
Declaration of assistance for shares acquisition
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon03/10/2004
Particulars of mortgage/charge
dot icon28/09/2004
Declaration of assistance for shares acquisition
dot icon11/02/2004
Return made up to 07/02/04; full list of members
dot icon02/02/2004
Accounts for a dormant company made up to 2002-12-31
dot icon19/02/2003
Return made up to 07/02/03; full list of members
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon14/02/2002
Return made up to 07/02/02; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon21/02/2001
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon01/02/2001
Return made up to 07/02/01; full list of members
dot icon23/08/2000
Full accounts made up to 1999-06-27
dot icon01/03/2000
Return made up to 07/02/00; full list of members
dot icon29/02/2000
Location of register of members
dot icon20/01/2000
Registered office changed on 21/01/00 from: 5-6 northumberland building queen square bath BA1 2JE
dot icon04/12/1999
Director resigned
dot icon04/12/1999
New director appointed
dot icon05/09/1999
Auditor's resignation
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
Secretary resigned
dot icon21/02/1999
Return made up to 07/02/99; full list of members
dot icon13/10/1998
Full accounts made up to 1998-03-31
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Secretary resigned;director resigned
dot icon03/09/1998
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon03/09/1998
Registered office changed on 04/09/98 from: springfield house oaken wolverhampton west midlands WV8 2EE
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
Declaration of assistance for shares acquisition
dot icon03/09/1998
Resolutions
dot icon23/08/1998
Resolutions
dot icon23/08/1998
Secretary resigned;director resigned
dot icon23/08/1998
New secretary appointed;new director appointed
dot icon23/08/1998
New director appointed
dot icon02/03/1998
Return made up to 07/02/98; full list of members
dot icon07/09/1997
Full accounts made up to 1997-03-31
dot icon20/04/1997
Return made up to 07/02/97; no change of members
dot icon15/09/1996
Full accounts made up to 1996-03-31
dot icon17/02/1996
Return made up to 07/02/96; no change of members
dot icon15/10/1995
Full accounts made up to 1995-03-31
dot icon30/01/1995
Return made up to 07/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Accounts for a small company made up to 1994-03-31
dot icon19/02/1994
Return made up to 07/02/94; no change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-03-31
dot icon13/02/1993
Return made up to 07/02/93; no change of members
dot icon29/11/1992
Accounts for a small company made up to 1992-03-31
dot icon26/04/1992
Return made up to 07/02/92; full list of members
dot icon01/04/1991
Ad 08/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon01/04/1991
Registered office changed on 02/04/91 from: 16 bore street lichfield staffs WS13 6LL
dot icon01/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon01/04/1991
Director resigned;new director appointed
dot icon01/04/1991
Memorandum and Articles of Association
dot icon01/04/1991
Resolutions
dot icon01/04/1991
Accounting reference date notified as 31/03
dot icon06/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Dominic Jude
Director
30/06/2005 - 31/10/2014
237
Royston, Maureen Claire, Dr
Director
13/12/2013 - Present
197
Crowe, Geoffrey Michael
Secretary
31/12/2004 - 30/06/2005
110
Crowe, Geoffrey Michael
Director
24/09/1999 - 30/06/2005
99
Calveley, Peter, Dr
Director
24/06/2008 - 04/11/2013
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEELEX 115 LIMITED

KEELEX 115 LIMITED is an(a) Dissolved company incorporated on 06/02/1991 with the registered office located at Norcliffe House, Station Road, Wilmslow SK9 1BU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEELEX 115 LIMITED?

toggle

KEELEX 115 LIMITED is currently Dissolved. It was registered on 06/02/1991 and dissolved on 18/04/2016.

Where is KEELEX 115 LIMITED located?

toggle

KEELEX 115 LIMITED is registered at Norcliffe House, Station Road, Wilmslow SK9 1BU.

What does KEELEX 115 LIMITED do?

toggle

KEELEX 115 LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for KEELEX 115 LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved via voluntary strike-off.