Company NameKeith Product Services Limited
Company StatusDissolved
Company Number03143105
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)
Previous NameHughes Of Bournemouth Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePeter Robert Bennett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(2 months after company formation)
Appointment Duration7 years, 8 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Austin Avenue
Lilliput
Poole
Dorset
BH14 8HE
Director NameMr Bruce John Wilkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(2 months after company formation)
Appointment Duration7 years, 8 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Keith Road
Bournemouth
Dorset
BH3 7DX
Secretary NamePeter Robert Bennett
NationalityBritish
StatusClosed
Appointed07 March 1996(2 months after company formation)
Appointment Duration7 years, 8 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Austin Avenue
Lilliput
Poole
Dorset
BH14 8HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4a King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
3 July 2003Application for striking-off (1 page)
18 March 2003Company name changed hughes of bournemouth LIMITED\certificate issued on 18/03/03 (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
5 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
24 January 2003Return made up to 03/01/03; full list of members (7 pages)
26 January 2002Return made up to 03/01/02; full list of members (6 pages)
22 November 2001Accounts for a dormant company made up to 30 September 2001 (7 pages)
15 February 2001Memorandum and Articles of Association (12 pages)
29 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
21 January 2001Return made up to 03/01/01; full list of members (6 pages)
28 April 2000Company name changed sportrapid LIMITED\certificate issued on 02/05/00 (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
10 February 2000Return made up to 03/01/00; full list of members (6 pages)
22 November 1999Accounts for a dormant company made up to 30 September 1999 (6 pages)
29 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
31 January 1999Return made up to 03/01/99; no change of members (4 pages)
4 December 1998Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
11 January 1998Return made up to 03/01/98; no change of members (4 pages)
18 December 1997Full accounts made up to 30 September 1997 (9 pages)
14 February 1997Return made up to 03/01/97; full list of members (6 pages)
12 November 1996Full accounts made up to 30 September 1996 (14 pages)
28 March 1996Accounting reference date notified as 30/09 (1 page)
28 March 1996Ad 14/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996New secretary appointed;new director appointed (1 page)
18 March 1996Secretary resigned (2 pages)
3 January 1996Incorporation (12 pages)