KEYNOR CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

KEYNOR CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02692038

Incorporation date

27/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor Bond Court, Leeds LS1 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon22/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon09/06/2014
First Gazette notice for compulsory strike-off
dot icon23/02/2014
Registered office address changed from Bartfields Uk Ltd Burley House 12 Clarendon Road Leeds LS2 9NF on 2014-02-24
dot icon04/07/2013
Restoration by order of the court
dot icon08/11/2011
Final Gazette dissolved following liquidation
dot icon08/08/2011
Liquidators' statement of receipts and payments to 2011-07-27
dot icon08/08/2011
Return of final meeting in a members' voluntary winding up
dot icon08/03/2011
Liquidators' statement of receipts and payments to 2011-03-01
dot icon15/09/2010
Liquidators' statement of receipts and payments to 2010-09-01
dot icon24/03/2010
Liquidators' statement of receipts and payments to 2010-03-01
dot icon01/10/2009
Liquidators' statement of receipts and payments to 2009-09-01
dot icon01/10/2009
Liquidators' statement of receipts and payments to 2009-03-01
dot icon24/09/2008
Liquidators' statement of receipts and payments to 2008-09-01
dot icon10/03/2008
Liquidators' statement of receipts and payments to 2008-09-01
dot icon16/09/2007
Liquidators' statement of receipts and payments
dot icon06/03/2007
Liquidators' statement of receipts and payments
dot icon06/09/2006
Liquidators' statement of receipts and payments
dot icon09/03/2006
Liquidators' statement of receipts and payments
dot icon05/09/2005
Liquidators' statement of receipts and payments
dot icon08/03/2005
Liquidators' statement of receipts and payments
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Liquidators' statement of receipts and payments
dot icon11/09/2003
Registered office changed on 12/09/03 from: heron house sandy lane industrial estate wideopen tyne and wear NE3 5HE
dot icon07/09/2003
Appointment of a voluntary liquidator
dot icon07/09/2003
Declaration of solvency
dot icon07/09/2003
Resolutions
dot icon24/02/2003
Director resigned
dot icon13/02/2003
Accounts for a small company made up to 2001-08-31
dot icon13/01/2003
Compulsory strike-off action has been discontinued
dot icon13/01/2003
Return made up to 20/02/02; full list of members
dot icon18/11/2002
First Gazette notice for compulsory strike-off
dot icon13/06/2001
New director appointed
dot icon10/06/2001
Accounts for a small company made up to 2000-08-31
dot icon14/03/2001
Return made up to 20/02/01; full list of members
dot icon17/01/2001
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon02/04/2000
Return made up to 20/02/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/04/1999
Return made up to 20/02/99; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/04/1998
Return made up to 20/02/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon17/02/1997
Return made up to 20/02/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon06/03/1996
Return made up to 20/02/96; full list of members
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon24/07/1995
Auditor's resignation
dot icon18/05/1995
Registered office changed on 19/05/95 from: 18 newgate centre newcastle-upon-tyne NE1 5RB
dot icon22/02/1995
Return made up to 20/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-03-31
dot icon12/05/1994
New director appointed
dot icon12/05/1994
Return made up to 28/02/94; no change of members
dot icon15/02/1994
Particulars of mortgage/charge
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/12/1993
Accounting reference date shortened from 30/04 to 31/03
dot icon01/06/1993
Return made up to 28/02/93; full list of members
dot icon12/11/1992
Accounting reference date notified as 30/04
dot icon26/08/1992
Particulars of mortgage/charge
dot icon06/08/1992
Particulars of mortgage/charge
dot icon27/07/1992
Ad 16/06/92--------- £ si 14998@1=14998 £ ic 2/15000
dot icon28/06/1992
Nc inc already adjusted 16/06/92
dot icon28/06/1992
Resolutions
dot icon17/05/1992
Certificate of change of name
dot icon26/03/1992
Secretary resigned;new secretary appointed
dot icon26/03/1992
Director resigned;new director appointed
dot icon26/03/1992
Director resigned;new director appointed
dot icon26/03/1992
Registered office changed on 27/03/92 from: 2 baches street london N1 6UB
dot icon23/03/1992
Certificate of change of name
dot icon27/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2001
dot iconLast change occurred
30/08/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2001
dot iconNext account date
30/08/2002
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/1992 - 09/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/02/1992 - 09/03/1992
43699
Vasey, Norman
Director
09/03/1992 - Present
-
Gorton, David Joseph
Director
31/03/1993 - 30/03/1999
1
Gibson, Shaughn
Director
31/03/2001 - 30/05/2002
2

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 KEYNOR CONSTRUCTION LIMITED

KEYNOR CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 27/02/1992 with the registered office located at 9th Floor Bond Court, Leeds LS1 9JZ. There are currently 3 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 KEYNOR CONSTRUCTION LIMITED?

toggle

KEYNOR CONSTRUCTION LIMITED is currently Dissolved. It was registered on 27/02/1992 and dissolved on 22/09/2014.

Where is KEYNOR CONSTRUCTION LIMITED located?

toggle

KEYNOR CONSTRUCTION LIMITED is registered at 9th Floor Bond Court, Leeds LS1 9JZ.

What does KEYNOR CONSTRUCTION LIMITED do?

toggle

KEYNOR CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for KEYNOR CONSTRUCTION LIMITED?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved via compulsory strike-off.