Company NameJohn T.Keep & Sons,Limited
Company StatusDissolved
Company Number00255330
CategoryPrivate Limited Company
Incorporation Date30 March 1931(93 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Patrick Bollom
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(61 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address5 Whitecroft Way
Beckenham
Kent
BR3 3AQ
Secretary NameBaxter Nominees Limited (Corporation)
StatusClosed
Appointed14 May 2007(76 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 20 August 2008)
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameReginald Frederick Brown
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(61 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 September 2002)
RoleCompany Director
Correspondence AddressAppledowne The Hillside
Pratts Bottom
Orpington
Kent
BR6 7SD
Director NamePaul Harvey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(61 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Correspondence Address242 Bexley Avenue
Sidcup
Kent
DA15 9PF
Secretary NameReginald Frederick Brown
NationalityBritish
StatusResigned
Appointed31 December 1992(61 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1994)
RoleCompany Director
Correspondence AddressAppledowne The Hillside
Pratts Bottom
Orpington
Kent
BR6 7SD
Secretary NameEdward Hemphill
NationalityBritish
StatusResigned
Appointed07 September 1994(63 years, 5 months after company formation)
Appointment Duration8 years (resigned 24 September 2002)
RoleCompany Director
Correspondence Address4 Highgrove Close
Chislehurst
Kent
BR7 5SA
Secretary NameAlistair Graham Robertson
NationalityBritish
StatusResigned
Appointed24 September 2002(71 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Redhill Wood
New Ash Green
Kent
DA3 8QP

Location

Registered AddressCroydon Road
Beckhenham
Kent.
BR3 4BL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
29 October 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (5 pages)
1 December 2006Full accounts made up to 31 January 2006 (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (5 pages)
1 December 2005Full accounts made up to 31 January 2005 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (5 pages)
20 September 2004Full accounts made up to 31 January 2004 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (4 pages)
3 December 2003Full accounts made up to 31 January 2003 (5 pages)
4 February 2003Return made up to 31/12/02; full list of members (5 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Full accounts made up to 31 January 2002 (5 pages)
21 February 2002Return made up to 31/12/01; full list of members (5 pages)
24 September 2001Full accounts made up to 31 January 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
6 November 2000Full accounts made up to 31 January 2000 (5 pages)
6 March 2000Return made up to 31/12/99; full list of members (5 pages)
27 August 1999Full accounts made up to 31 January 1999 (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (7 pages)
22 July 1998Full accounts made up to 31 January 1998 (5 pages)
27 February 1998Director resigned (1 page)
20 January 1998Return made up to 31/12/97; full list of members (8 pages)
20 August 1997Full accounts made up to 31 January 1997 (5 pages)
7 February 1997Director's particulars changed (1 page)
7 February 1997Return made up to 31/12/96; full list of members (8 pages)
10 July 1996Full accounts made up to 31 January 1996 (5 pages)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
3 July 1995Full accounts made up to 31 January 1995 (5 pages)
13 March 1995Secretary resigned (2 pages)
13 March 1995Return made up to 31/12/94; full list of members (16 pages)