Company NameKeywise Ceilings & Partitions Limited
Company StatusDissolved
Company Number03038989
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJacqueline Louise Garwood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(7 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 14 June 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Fournerie 16370
Breville
France
Director NameMr Danny Garwood
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Director NameLee John Garwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAlgarve House
London Road, Pitsea
Basildon
Essex
SS13 2BY
Secretary NameJacqueline Louise Garwood
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleSecretary
Correspondence AddressAlcarve House
London Road
Pitsea
Essex
SS13 2BY
Secretary NameLouise Feltham
NationalityBritish
StatusResigned
Appointed14 June 2002(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 August 2010)
RoleCompany Director
Correspondence Address25 Fairfax Avenue
Basildon
Essex
SS13 1AY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1D. Garwood
50.00%
Ordinary
1 at £1J.l. Garwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,940
Cash£1
Current Liabilities£106,209

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 April

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(4 pages)
28 June 2014Registered office address changed from 25 Fairfax Avenue Basildon Essex SS13 1AY England on 28 June 2014 (1 page)
19 April 2014Previous accounting period shortened from 27 April 2013 to 26 April 2013 (1 page)
22 January 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
22 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2012Register(s) moved to registered inspection location (1 page)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Danny Garwood on 29 March 2012 (2 pages)
18 April 2012Registered office address changed from 1 Britten Close Great Berry Basildon Essex SS16 6TB on 18 April 2012 (1 page)
18 April 2012Register inspection address has been changed (1 page)
20 January 2012Previous accounting period shortened from 1 May 2011 to 30 April 2011 (1 page)
20 January 2012Previous accounting period extended from 24 April 2011 to 1 May 2011 (1 page)
20 January 2012Previous accounting period shortened from 1 May 2011 to 30 April 2011 (1 page)
20 January 2012Previous accounting period extended from 24 April 2011 to 1 May 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
21 April 2011Previous accounting period shortened from 25 April 2010 to 24 April 2010 (1 page)
25 January 2011Previous accounting period shortened from 26 April 2010 to 25 April 2010 (1 page)
17 August 2010Appointment of Mr Danny Garwood as a director (2 pages)
17 August 2010Termination of appointment of Louise Feltham as a secretary (1 page)
22 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2010Director's details changed for Jacqueline Louise Garwood on 29 March 2010 (2 pages)
1 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
21 April 2010Previous accounting period shortened from 27 April 2009 to 26 April 2009 (1 page)
25 January 2010Previous accounting period shortened from 28 April 2009 to 27 April 2009 (1 page)
25 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 29/03/09; full list of members (3 pages)
12 May 2009Location of debenture register (1 page)
27 February 2009Accounting reference date shortened from 29/04/2008 to 28/04/2008 (1 page)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 May 2008Return made up to 29/03/08; full list of members (3 pages)
1 May 2008Director's change of particulars / jacqueline garwood / 29/03/2008 (1 page)
28 February 2008Prev sho from 30/04/2007 to 29/04/2007 (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 29/03/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 June 2006Location of debenture register (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 29/03/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 30 April 2004 (9 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Return made up to 29/03/05; full list of members (2 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
2 March 2005Total exemption full accounts made up to 30 April 2003 (8 pages)
7 December 2004Compulsory strike-off action has been discontinued (1 page)
1 December 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
28 January 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
31 July 2003Return made up to 29/03/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 July 2002Return made up to 29/03/02; full list of members (6 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
22 February 2002Return made up to 29/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 January 2001Return made up to 29/03/00; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 May 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Return made up to 29/03/98; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 June 1997Return made up to 29/03/97; full list of members (6 pages)
2 April 1997Return made up to 29/03/96; full list of members (6 pages)
4 February 1997Compulsory strike-off action has been discontinued (1 page)
4 February 1997First Gazette notice for compulsory strike-off (1 page)
29 January 1997Registered office changed on 29/01/97 from: unit 4 basildon rose gardens burnt mills road basildon essex (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Registered office changed on 18/04/95 from: 372 old street london EC1V 9LT (1 page)
29 March 1995Incorporation (14 pages)