Company NameKeeptop Limited
Company StatusDissolved
Company Number03343220
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames John Savill
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 18 June 2002)
RoleReinforced Concrete Contractor
Correspondence Address42 Kingsman Road
Stanford Le Hope
Essex
SS17 0JW
Secretary NameMarilyn Eileen Savill
NationalityBritish
StatusClosed
Appointed11 April 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address42 Kingsman Road
Stanford Le Hope
Essex
SS17 0JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8a London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Net Worth£592
Current Liabilities£117,322

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
11 January 2002Application for striking-off (1 page)
6 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 April 2001Return made up to 01/04/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
10 May 2000Return made up to 01/04/00; full list of members (6 pages)
27 March 2000Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
16 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 April 1999Return made up to 01/04/99; full list of members (6 pages)
29 December 1998Ad 31/08/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
10 December 1998Registered office changed on 10/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
23 April 1998Return made up to 01/04/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/98
(6 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (4 pages)
4 July 1997Accounting reference date shortened from 30/04/98 to 31/08/97 (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 April 1997Incorporation (9 pages)