Company NameKeebee Exteriors Limited
Company StatusDissolved
Company Number03676960
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Arthur Keen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressManor Bank Cottage
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Secretary NameMr Brian Charles Fox
NationalityBritish
StatusClosed
Appointed30 August 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Leighton Gardens
South Croydon
Surrey
CR2 9DY
Director NameJonathan Mark Llewellyn Wilkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Hall
Little Stonham
Stowmarket
Suffolk
IP14 5HH
Secretary NameJonathan Mark Llewellyn Wilkinson
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Hall
Little Stonham
Stowmarket
Suffolk
IP14 5HH
Director NamePatrick John McArdle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2000)
RoleCompany Director
Correspondence Address5 Braunston
Woughton Park
Milton Keynes
MK6 3AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrickfield House
High Road Thornwood
Epping
Essex
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£42,412
Net Worth-£8,804
Cash£272
Current Liabilities£10,105

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
21 August 2002Application for striking-off (1 page)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 March 2001Return made up to 01/12/00; full list of members (4 pages)
2 October 2000Registered office changed on 02/10/00 from: c/o gordon jeffreys & co turret house, station road amersham buckinghamshire HP7 0AB (1 page)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
2 October 2000New secretary appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned;director resigned (1 page)
24 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999New director appointed (2 pages)
29 January 1999New director appointed (3 pages)
29 January 1999New secretary appointed;new director appointed (3 pages)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
1 December 1998Incorporation (20 pages)