Company NameKeyswitch Varley Limited
Company StatusDissolved
Company Number00692587
CategoryPrivate Limited Company
Incorporation Date12 May 1961(63 years ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameKeyswitch Relays Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph James Grillo
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 2009(48 years after company formation)
Appointment Duration4 years, 5 months (closed 22 October 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address670 Pequot Ave
New London
Connecticut 06320
United States
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(31 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 April 1993)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL
Director NameJames Arthur Howarth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(31 years, 4 months after company formation)
Appointment Duration-5 years, 8 months (resigned 31 May 1988)
RoleManufacturing Director
Correspondence Address89 Park Lane
Carshalton
Surrey
SM5 3EE
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(31 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 April 1993)
RoleChartered Accountant
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameMr David Gordon Shearer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(31 years, 4 months after company formation)
Appointment Duration-5 years, 8 months (resigned 31 May 1988)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cross Cottage
Stone Cross
Crowborough
East Sussex
TN6 3SJ
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed08 September 1992(31 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameFrederick Walter Bassett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(31 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Main Road
Sutton At Hone
Kent
DA4 9HW
Director NameDavid Mellon Cairnie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(31 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 January 2009)
RoleManaging Director
Correspondence Address24 Brook Lane
Sawbridgeworth
Hertfordshire
CM21 0EL
Director NameMr Robin Montague Tyler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(31 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairhurst Drive
East Farleigh
Maidstone
Kent
ME15 0DF
Secretary NameMr Robin Montague Tyler
NationalityBritish
StatusResigned
Appointed13 April 1993(31 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairhurst Drive
East Farleigh
Maidstone
Kent
ME15 0DF

Location

Registered AddressUnits 29-31 The Base
Dartford Business Park Victoria Road
Dartford
Kent
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

1.7m at £1Signature Industries LTD
100.00%
Ordinary
1 at £1Mr D.m. Cairnie
0.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 August 2014Bona Vacantia disclaimer (1 page)
18 August 2014Bona Vacantia disclaimer (1 page)
18 August 2014Bona Vacantia disclaimer (1 page)
18 August 2014Bona Vacantia disclaimer (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 1,695,070
(3 pages)
20 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 1,695,070
(3 pages)
3 January 2012Registered office address changed from Tom Cribb Road Thamesmead London SE28 0BH on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Tom Cribb Road Thamesmead London SE28 0BH on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Tom Cribb Road Thamesmead London SE28 0BH on 3 January 2012 (1 page)
14 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
9 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 September 2009Return made up to 30/08/09; full list of members (3 pages)
17 September 2009Return made up to 30/08/09; full list of members (3 pages)
4 June 2009Director appointed joseph james grillo (1 page)
4 June 2009Director appointed joseph james grillo (1 page)
18 May 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 May 2009Accounts made up to 31 March 2008 (4 pages)
27 March 2009Appointment Terminated Director david cairnie (1 page)
27 March 2009Appointment terminated director david cairnie (1 page)
27 March 2009Appointment terminated director and secretary robin tyler (1 page)
27 March 2009Appointment Terminated Director and Secretary robin tyler (1 page)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 March 2008Accounts made up to 31 March 2007 (4 pages)
1 March 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 September 2007Return made up to 30/08/07; no change of members (7 pages)
15 September 2007Return made up to 30/08/07; no change of members (7 pages)
9 December 2006Accounts made up to 31 March 2006 (4 pages)
9 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 September 2006Return made up to 30/08/06; full list of members (7 pages)
21 September 2006Return made up to 30/08/06; full list of members (7 pages)
22 March 2006Accounts made up to 31 March 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 September 2005Return made up to 30/08/05; full list of members (7 pages)
28 September 2005Return made up to 30/08/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 March 2004 (10 pages)
26 October 2004Full accounts made up to 31 March 2004 (10 pages)
22 September 2004Return made up to 30/08/04; full list of members (7 pages)
22 September 2004Return made up to 30/08/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
26 September 2003Return made up to 30/08/03; full list of members (7 pages)
26 September 2003Return made up to 30/08/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
7 March 2003Auditor's resignation (2 pages)
7 March 2003Auditor's resignation (2 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 December 2002Accounts made up to 31 March 2002 (2 pages)
23 September 2002Return made up to 30/08/02; full list of members (7 pages)
23 September 2002Return made up to 30/08/02; full list of members (7 pages)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 December 2001Accounts made up to 31 March 2001 (2 pages)
12 September 2001Return made up to 30/08/01; full list of members (7 pages)
12 September 2001Return made up to 30/08/01; full list of members (7 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 January 2001Accounts made up to 31 March 2000 (2 pages)
26 September 2000Return made up to 30/08/00; full list of members (7 pages)
26 September 2000Return made up to 30/08/00; full list of members (7 pages)
17 December 1999Accounts made up to 31 March 1999 (2 pages)
17 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 September 1999Return made up to 30/08/99; full list of members (6 pages)
14 September 1999Return made up to 30/08/99; full list of members (6 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 December 1998Accounts made up to 31 March 1998 (2 pages)
22 September 1998Return made up to 30/08/98; full list of members (6 pages)
22 September 1998Return made up to 30/08/98; full list of members (6 pages)
9 December 1997Accounts made up to 31 March 1997 (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 September 1997Return made up to 30/08/97; full list of members (6 pages)
17 September 1997Return made up to 30/08/97; full list of members (6 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 December 1996Accounts made up to 31 March 1996 (2 pages)
8 October 1996Secretary's particulars changed;director's particulars changed (1 page)
8 October 1996Secretary's particulars changed;director's particulars changed (1 page)
26 September 1996Return made up to 30/08/96; no change of members (4 pages)
26 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1996Accounts made up to 31 March 1995 (1 page)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 September 1995Return made up to 08/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
26 August 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
26 August 1994Accounts made up to 31 March 1994 (1 page)
3 March 1994Registered office changed on 03/03/94 from: west house king cross road halifax HX1 1EB (1 page)
3 March 1994Registered office changed on 03/03/94 from: west house king cross road halifax HX1 1EB (1 page)
28 January 1994Accounts made up to 31 March 1993 (1 page)
28 January 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
22 April 1993Declaration of assistance for shares acquisition (4 pages)
22 April 1993Declaration of assistance for shares acquisition (4 pages)
8 December 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
8 December 1992Accounts made up to 31 March 1992 (1 page)
5 March 1992Accounts made up to 31 March 1991 (1 page)
5 March 1992Accounts for a dormant company made up to 31 March 1991 (1 page)
17 December 1991Registered office changed on 17/12/91 from: stoney royd halifax west yorkshire HX3 9HP (1 page)
17 December 1991Registered office changed on 17/12/91 from: stoney royd halifax west yorkshire HX3 9HP (1 page)
14 December 1990Accounts made up to 31 March 1990 (1 page)
14 December 1990Accounts for a dormant company made up to 31 March 1990 (1 page)
14 December 1989Accounts made up to 31 March 1989 (3 pages)
14 December 1989Accounts for a dormant company made up to 31 March 1989 (3 pages)
14 December 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1988Full accounts made up to 31 March 1987 (12 pages)
26 January 1988Full accounts made up to 31 March 1987 (12 pages)
10 December 1987Registered office changed on 10/12/87 from: gratrix works gratrix lane sowerby bridge west yorkshire (1 page)
10 December 1987Registered office changed on 10/12/87 from: gratrix works gratrix lane sowerby bridge west yorkshire (1 page)
2 February 1987Group of companies' accounts made up to 29 March 1986 (17 pages)
2 February 1987Group of companies' accounts made up to 29 March 1986 (17 pages)
11 June 1986Registered office changed on 11/06/86 from: tom cribb road thameshead london SE28 0BH (1 page)
11 June 1986Registered office changed on 11/06/86 from: tom cribb road thameshead london SE28 0BH (1 page)
9 November 1983Annual return made up to 23/09/83 (7 pages)
9 November 1983Annual return made up to 23/09/83 (7 pages)
19 November 1982Annual return made up to 05/11/82 (7 pages)
19 November 1982Annual return made up to 05/11/82 (7 pages)