Company NameG.J.Keddie & Sons,Limited
Company StatusDissolved
Company Number00195088
CategoryPrivate Limited Company
Incorporation Date14 January 1924(100 years, 4 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGillian Esme Keddie
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(67 years, 11 months after company formation)
Appointment Duration9 years (closed 21 November 2000)
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArk House
Rochford
Essex
Ss4 Ipj
Director NameMurray David Maitland Keddie
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(67 years, 11 months after company formation)
Appointment Duration9 years (closed 21 November 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressArk House
Hall Road
Rochford
Essex
SS4 1PJ
Director NameMr William George Prentice
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(67 years, 11 months after company formation)
Appointment Duration9 years (closed 21 November 2000)
RoleJoint Managing Director
Correspondence Address510 Ashingdon Road
Rochford
Essex
SS4 3HF
Secretary NameMr William George Prentice
NationalityBritish
StatusClosed
Appointed23 November 1991(67 years, 11 months after company formation)
Appointment Duration9 years (closed 21 November 2000)
RoleCompany Director
Correspondence Address510 Ashingdon Road
Rochford
Essex
SS4 3HF
Director NameMichael Denys Ebert
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(70 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 21 November 2000)
RoleDirector Sales And Operations
Correspondence Address27 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Director NameAnna Keddie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(71 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 21 November 2000)
RoleMarketing Director
Correspondence AddressArk House Ark Lane
Rochford
Essex
SS4 1PJ
Director NameMr David John Elford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(67 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleJoint Managing Director
Correspondence Address20 Baldslow Down
St Leonards On Sea
East Sussex
TN37 7NH
Director NameMiss Verity Elizabeth Mitchell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(67 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 August 1992)
RoleAdministration Chairmans Pa
Correspondence Address49 Leitrim Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9HE
Director NameMrs Doris Ann Winter
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(67 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 August 1992)
RolePersonnel Director
Correspondence Address173 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UT

Location

Registered AddressCoopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts29 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 July 2000First Gazette notice for compulsory strike-off (1 page)
4 January 2000Strike-off action suspended (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
21 April 1999Receiver's abstract of receipts and payments (3 pages)
20 April 1999Receiver ceasing to act (1 page)
28 January 1999Receiver's abstract of receipts and payments (3 pages)
16 February 1998Receiver's abstract of receipts and payments (4 pages)
16 February 1998Receiver's abstract of receipts and payments (3 pages)
9 April 1997Receiver's abstract of receipts and payments (4 pages)
15 May 1996Registered office changed on 15/05/96 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page)
14 March 1996Administrative Receiver's report (100 pages)
17 January 1996Appointment of receiver/manager (2 pages)
28 November 1995Return made up to 23/11/95; no change of members (6 pages)
25 July 1995Full accounts made up to 29 January 1994 (19 pages)
25 July 1995Full accounts made up to 30 January 1993 (18 pages)
20 July 1995Director resigned;new director appointed (2 pages)
29 November 1994Return made up to 23/11/94; full list of members (10 pages)
7 December 1992Return made up to 23/11/92; full list of members (5 pages)
30 November 1990Return made up to 23/11/90; full list of members (6 pages)
18 November 1987Return made up to 12/10/87; full list of members (4 pages)
11 June 1986Return made up to 13/05/86; full list of members (4 pages)