Company NameKeelbig Ltd
Company StatusDissolved
Company Number05443788
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Grant Robert Watchman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(1 year after company formation)
Appointment Duration1 year, 3 months (closed 11 September 2007)
RoleAdministrator
Correspondence Address2 Elgin Grove
Burnside Estate
East Stanley
County Durham
DH9 6UP
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed05 May 2005(same day as company formation)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameLucy Hudd
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleAdministrator
Correspondence Address19 Jacksons Lane
Billericay
Essex
CM11 1AH
Director NameJames Thomas Saint
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleAdministrator
Correspondence Address31 Hamble Lane
South Ockendon
Essex
RM15 5HQ
Director NameJohn Paul Dunne
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(10 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 May 2006)
RoleAdministrator
Correspondence Address143 Columbus Ravine
Scarborough
North Yorkshire
YO12 7QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
13 April 2007Director resigned (1 page)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 June 2006New director appointed (2 pages)
9 June 2006Return made up to 05/05/06; full list of members (5 pages)
8 May 2006Ad 06/05/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
8 May 2006Nc inc already adjusted 30/03/06 (1 page)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)