Company NameKeith Ceramic Materials Limited
Company StatusDissolved
Company Number00227747
CategoryPrivate Limited Company
Incorporation Date1 February 1928(96 years, 3 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Alan Stevenson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(64 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address25 Bristol Close
Strood
Rochester
Kent
ME2 2QG
Secretary NameMr Richard Alan Stevenson
NationalityBritish
StatusClosed
Appointed23 June 2000(72 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address25 Bristol Close
Strood
Rochester
Kent
ME2 2QG
Director NameMr Steven John Adams
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(64 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address60 West Common Road
Hayes
Bromley
Kent
BR2 7BX
Director NameMr Colin James Sykes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(64 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 July 1995)
RoleCompany Directors
Country of ResidenceWales
Correspondence AddressUplands
10 Lansdown Road
Abergavenny
Monmouthshire
NP7 6AN
Wales
Director NameJohn Keith Sykes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(64 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address50 Knowles Hill Road
Newton Abbot
Devon
TQ12 2PR
Director NameMrs Mary Undine Sykes
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(64 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 July 1995)
RoleCompany Director
Correspondence Address42 Cranley Mews
London
SW7 3BY
Secretary NameMr Richard Alan Stevenson
NationalityBritish
StatusResigned
Appointed24 June 1992(64 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address25 Bristol Close
Strood
Rochester
Kent
ME2 2QG
Director NameDavid Gordon Heynes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(67 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 1999)
RoleChartered Accountant
Correspondence AddressNewton House
Faringdon
Oxfordshire
SN7 8PY
Director NameMr David John Lees
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 1995(67 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Pirbright
Woking
Surrey
GU24 0BN
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed07 July 1995(67 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameDavid John Tranghar
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(68 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressRockley Lodge
Mill Lane
Rockley
Retford Nottinghamshire
Dn22 Oqp
Director NameMr Geoffrey William Bly
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(69 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 2004)
RoleSales Director
Correspondence Address59 Ashfurlong Road
Sheffield
South Yorkshire
S17 3NL
Director NameStuart James Redford
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(69 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressWestbridge Manor Road
Baldwins Gate
Newcastle
Staffordshire
ST5 5ET
Secretary NameMiss Yuen Mei Amanda Chu
NationalityBritish
StatusResigned
Appointed24 March 1998(70 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Castleton Road
Lightwood
Stoke On Trent
ST3 7TD
Director NameMr Mark Ian Chilton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(70 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Millbrook Way
Cheadle
Staffordshire
ST10 1XW
Secretary NameIan Hulme
NationalityBritish
StatusResigned
Appointed04 January 2000(71 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2000)
RoleAccountant
Correspondence Address4 Fielden Close
Stoke On Trent
Staffordshire
ST6 8XG

Location

Registered AddressFishers Way
Belvedere
Kent
DA17 6BS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2014
Turnover£563,379
Net Worth£232,116
Cash£289,997
Current Liabilities£287,677

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
8 November 2004Application for striking-off (1 page)
1 November 2004Full accounts made up to 31 December 2003 (19 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
16 July 2003Return made up to 03/06/03; full list of members (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (17 pages)
24 June 2002Return made up to 03/06/02; full list of members (7 pages)
18 July 2001Full accounts made up to 31 December 2000 (17 pages)
18 June 2001Return made up to 03/06/01; full list of members (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (19 pages)
21 September 2000Return made up to 03/06/00; full list of members (7 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: hewitt refractories LTD victoria road stoke on trent staffordshire ST4 2HR (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
25 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
20 December 1999Registered office changed on 20/12/99 from: c/o cms colours LIMITED sneyd street sneyd green stoke on trent ST6 2NP (1 page)
3 November 1999Director resigned (1 page)
26 July 1999Full accounts made up to 31 December 1998 (16 pages)
13 July 1999Director resigned (1 page)
11 June 1999Return made up to 03/06/99; full list of members (8 pages)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
16 July 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Return made up to 03/06/98; no change of members (6 pages)
22 July 1997Return made up to 03/06/97; no change of members (6 pages)
8 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1997Full accounts made up to 31 December 1996 (15 pages)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
3 October 1996Full accounts made up to 31 December 1995 (17 pages)
23 September 1996Director's particulars changed (1 page)
9 August 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996New director appointed (2 pages)
24 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1995Return made up to 03/06/95; full list of members (12 pages)
19 July 1995New director appointed (4 pages)
14 July 1995New director appointed (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (20 pages)