KEY MARKETS LIMITED

Register to unlock more data on OkredoRegister

KEY MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00469930

Incorporation date

21/06/1949

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1949)
dot icon26/10/2010
Certificate of registration of a Friendly Society
dot icon26/10/2010
Miscellaneous
dot icon26/10/2010
Resolutions
dot icon05/10/2010
Appointment of Mr Stephen Parry as a secretary
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2010-01-02
dot icon10/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon10/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon03/01/2010
Accounts for a dormant company made up to 2009-05-02
dot icon27/11/2009
Current accounting period shortened from 2010-04-30 to 2010-01-04
dot icon20/11/2009
Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 2009-11-20
dot icon19/11/2009
Termination of appointment of William Robson as a director
dot icon13/11/2009
Termination of appointment of Emily Martin as a secretary
dot icon13/11/2009
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon03/06/2009
Appointment Terminated Director jonathan cleland
dot icon22/05/2009
Return made up to 31/10/08; full list of members; amend
dot icon04/03/2009
Director appointed mr stephen humes
dot icon04/03/2009
Director appointed mr jonathan bradley cleland
dot icon04/03/2009
Appointment Terminated Director david cheyne
dot icon04/03/2009
Director appointed mr timothy hurrell
dot icon12/12/2008
Accounts made up to 2008-04-26
dot icon20/11/2008
Return made up to 31/10/08; full list of members
dot icon18/02/2008
Resolutions
dot icon24/01/2008
Accounts made up to 2007-04-28
dot icon08/01/2008
Return made up to 31/10/07; full list of members; amend
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon19/02/2007
Accounts made up to 2006-04-29
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
Secretary resigned
dot icon04/09/2006
Secretary's particulars changed
dot icon09/08/2006
Director resigned
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon22/11/2005
Return made up to 31/10/05; full list of members
dot icon22/09/2005
Secretary's particulars changed;director's particulars changed
dot icon08/09/2005
Accounts made up to 2005-04-30
dot icon21/04/2005
Director resigned
dot icon23/11/2004
Return made up to 31/10/04; full list of members
dot icon22/11/2004
New director appointed
dot icon11/11/2004
Accounts made up to 2004-04-24
dot icon24/12/2003
Accounts made up to 2003-04-26
dot icon20/11/2003
Return made up to 31/10/03; full list of members
dot icon11/08/2003
Director resigned
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon18/11/2002
Accounts made up to 2002-04-27
dot icon16/11/2002
Return made up to 31/10/02; full list of members
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
Secretary resigned
dot icon22/01/2002
Accounts made up to 2001-04-28
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon14/11/2001
Director's particulars changed
dot icon07/02/2001
Accounts made up to 2000-04-29
dot icon29/11/2000
Return made up to 31/10/00; full list of members
dot icon06/07/2000
Director resigned
dot icon25/11/1999
Accounts made up to 1999-04-24
dot icon25/11/1999
Return made up to 31/10/99; full list of members
dot icon12/01/1999
Director's particulars changed
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon08/12/1998
New director appointed
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
Resolutions
dot icon25/11/1998
Return made up to 31/10/98; full list of members
dot icon25/11/1998
Accounts made up to 1998-04-25
dot icon20/05/1998
Director's particulars changed
dot icon31/03/1998
Director resigned
dot icon05/01/1998
Full accounts made up to 1997-04-26
dot icon21/11/1997
Return made up to 31/10/97; full list of members
dot icon21/02/1997
Full accounts made up to 1996-04-27
dot icon03/12/1996
Return made up to 31/10/96; full list of members
dot icon03/12/1996
Location of register of members address changed
dot icon03/12/1996
Location of debenture register address changed
dot icon29/11/1996
Director's particulars changed
dot icon23/01/1996
Accounts made up to 1995-04-29
dot icon08/12/1995
Return made up to 31/10/95; full list of members
dot icon08/12/1995
Director's particulars changed
dot icon08/12/1995
Director's particulars changed
dot icon09/02/1995
Accounts made up to 1994-04-30
dot icon22/11/1994
Return made up to 31/10/94; full list of members
dot icon04/05/1994
Registered office changed on 04/05/94 from: gateway house hawkfield business park whitchurch lane bristol BS14 otj
dot icon27/02/1994
Accounts made up to 1993-04-24
dot icon17/02/1994
New director appointed
dot icon09/01/1994
Director resigned;new director appointed
dot icon02/12/1993
Return made up to 31/10/93; full list of members
dot icon14/07/1993
Memorandum and Articles of Association
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Conso conve 08/06/93
dot icon12/07/1993
New director appointed
dot icon09/07/1993
Declaration of assistance for shares acquisition
dot icon09/07/1993
Declaration of assistance for shares acquisition
dot icon21/06/1993
Declaration of assistance for shares acquisition
dot icon17/06/1993
Declaration of assistance for shares acquisition
dot icon01/06/1993
Director resigned;new director appointed
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon02/04/1993
Registered office changed on 02/04/93 from: stockley house 130 wilton road london SW1V 1LU
dot icon16/02/1993
Director resigned;new director appointed
dot icon19/11/1992
Return made up to 31/10/92; full list of members
dot icon30/10/1992
Accounts made up to 1992-04-25
dot icon05/06/1992
Director resigned;new director appointed
dot icon06/02/1992
Accounts made up to 1991-04-27
dot icon06/11/1991
Return made up to 31/10/91; full list of members
dot icon30/10/1991
Director resigned;new director appointed
dot icon23/10/1991
Director resigned;new director appointed
dot icon23/10/1991
Secretary resigned;new secretary appointed
dot icon21/12/1990
Accounts made up to 1990-04-28
dot icon21/12/1990
Return made up to 14/11/90; full list of members
dot icon13/06/1990
Secretary's particulars changed
dot icon05/04/1990
Accounts made up to 1989-04-29
dot icon07/02/1990
Return made up to 11/01/90; full list of members
dot icon30/11/1989
Registered office changed on 30/11/89 from: silbury court 418 silbury boulevard milton keynes MK9 2AF
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Secretary resigned
dot icon06/11/1989
New secretary appointed
dot icon06/11/1989
New director appointed
dot icon06/11/1989
New director appointed
dot icon10/02/1989
Accounts made up to 1988-04-30
dot icon29/12/1988
Director resigned
dot icon01/12/1988
Return made up to 15/09/88; full list of members
dot icon28/10/1988
Director resigned;new director appointed
dot icon17/05/1988
Accounts made up to 1987-04-25
dot icon17/05/1988
Resolutions
dot icon26/11/1987
Return made up to 17/09/87; full list of members
dot icon21/04/1987
Declaration of satisfaction of mortgage/charge
dot icon04/03/1987
Full accounts made up to 1986-04-26
dot icon03/01/1987
Director resigned;new director appointed
dot icon11/10/1986
Director resigned;new director appointed
dot icon01/10/1986
Return made up to 19/08/86; full list of members
dot icon11/08/1986
Full accounts made up to 1985-04-27
dot icon19/07/1986
New director appointed
dot icon01/06/1985
Accounts made up to 1984-04-28
dot icon13/08/1983
Accounts made up to 1983-04-30
dot icon19/10/1978
Accounts made up to 2078-04-29
dot icon11/10/1977
Accounts made up to 2077-04-30
dot icon10/12/1976
Accounts made up to 2076-04-24
dot icon26/01/1976
Accounts made up to 2075-04-26
dot icon21/06/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2010
dot iconLast change occurred
02/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/01/2010
dot iconNext account date
04/01/2011
dot iconNext due on
04/10/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henshaw, Stephen Anthony
Director
30/06/2006 - 07/08/2006
33
Cooper, Geoffrey Ian
Director
14/05/1993 - 17/12/1993
259
Coates, Philip Raymond
Director
28/06/1993 - 20/03/1998
21
Robson, William Henry Mark
Director
07/02/2006 - 16/10/2009
233
Humes, Stephen
Director
27/02/2009 - Present
109

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEY MARKETS LIMITED

KEY MARKETS LIMITED is an(a) Converted / Closed company incorporated on 21/06/1949 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. 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 KEY MARKETS LIMITED?

toggle

KEY MARKETS LIMITED is currently Converted / Closed. It was registered on 21/06/1949 and dissolved on 26/10/2010.

Where is KEY MARKETS LIMITED located?

toggle

KEY MARKETS LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What is the latest filing for KEY MARKETS LIMITED?

toggle

The latest filing was on 26/10/2010: Certificate of registration of a Friendly Society.