Company NameKeith Garner & Associates Limited
Company StatusDissolved
Company Number04243232
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameFacilities Services Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Henry Garner
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address17 Echo Hill
Royston
Hertfordshire
SG8 9BB
Secretary NameSusan Elizabeth Garner
NationalityBritish
StatusClosed
Appointed01 February 2002(7 months, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address17 Echo Hill
Royston
Hertfordshire
SG8 9BB
Secretary NameAlison Claire Graves
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Lanrester Road
Royston
Hertfordshire
SG8 5AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01763 245955
Telephone regionRoyston

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Mr K.h. Garner
70.00%
Ordinary
3 at £1Mrs S.e. Garner
30.00%
Ordinary

Financials

Year2014
Net Worth£1,151
Cash£4,054
Current Liabilities£2,999

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
12 May 2017Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10
(6 pages)
19 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(4 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(4 pages)
29 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
20 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
20 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 July 2010Director's details changed for Keith Henry Garner on 19 June 2010 (2 pages)
11 July 2010Director's details changed for Keith Henry Garner on 19 June 2010 (2 pages)
11 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
11 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 19/06/09; full list of members (3 pages)
6 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2008Return made up to 19/06/08; full list of members (3 pages)
21 July 2008Return made up to 19/06/08; full list of members (3 pages)
4 January 2008Company name changed facilities services group limite d\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed facilities services group limite d\certificate issued on 04/01/08 (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Registered office changed on 03/08/07 from: 17 echo hill royston hertfordshire SG8 9BB (1 page)
3 August 2007Registered office changed on 03/08/07 from: 17 echo hill royston hertfordshire SG8 9BB (1 page)
10 July 2007Return made up to 19/06/07; full list of members (2 pages)
10 July 2007Return made up to 19/06/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006Return made up to 19/06/06; full list of members (2 pages)
19 June 2006Return made up to 19/06/06; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2005Return made up to 28/06/05; full list of members (2 pages)
30 June 2005Return made up to 28/06/05; full list of members (2 pages)
21 July 2004Return made up to 28/06/04; full list of members (6 pages)
21 July 2004Return made up to 28/06/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 August 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(6 pages)
13 August 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(6 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 July 2002Return made up to 28/06/02; full list of members (6 pages)
15 July 2002Return made up to 28/06/02; full list of members (6 pages)
15 May 2002Ad 01/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
15 May 2002Ad 01/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
28 June 2001Incorporation (13 pages)
28 June 2001Incorporation (13 pages)