Company NameKeyvale Enterprises Limited
Company StatusDissolved
Company Number04349222
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Graham Thomas Hutchinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleCar Sales
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMrs Laura Margaret Hutchinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMrs Laura Margaret Hutchinson
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Chalkwell Park Motors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 January 2013Director's details changed for Laura Margaret Hutchinson on 22 January 2013 (2 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
24 January 2013Director's details changed for Mr Graham Thomas Hutchinson on 22 January 2013 (2 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
1 February 2011Secretary's details changed for Laura Margaret Hutchinson on 13 January 2011 (1 page)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Laura Margaret Hutchinson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Laura Margaret Hutchinson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Graham Thomas Hutchinson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Graham Thomas Hutchinson on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 January 2009Return made up to 08/01/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 March 2008Return made up to 08/01/08; no change of members (7 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 February 2007Return made up to 08/01/07; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 08/01/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
13 January 2005Return made up to 08/01/05; full list of members (7 pages)
21 January 2004Return made up to 08/01/04; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
24 January 2003Return made up to 08/01/03; full list of members (7 pages)
7 February 2002Ad 08/01/02-01/02/02 £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
8 January 2002Incorporation (15 pages)