Company NameKeith Clement Associates Limited
Company StatusDissolved
Company Number03886208
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 4 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKeith Morton Clement
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(same day as company formation)
RoleConsultant
Correspondence Address1 Briar Close
Chatteris
Cambridgeshire
PE16 6HS
Director NameSusan Clement
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(same day as company formation)
RoleConsultant
Correspondence Address1 Briar Close
Chatteris
Cambridgeshire
PE16 6HS
Secretary NameSusan Clement
NationalityBritish
StatusClosed
Appointed30 November 1999(same day as company formation)
RoleConsultant
Correspondence Address1 Briar Close
Chatteris
Cambridgeshire
PE16 6HS
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address7 Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£49,771
Net Worth£1,834
Cash£902
Current Liabilities£5,162

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 April 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
14 August 2001Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
21 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Registered office changed on 30/12/99 from: ian smith and co lockram villas 7 collingwood road witham essex CM8 2DY (1 page)
22 December 1999Ad 30/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1999New director appointed (2 pages)