Company NameKey Interiors Limited
Company StatusDissolved
Company Number01265982
CategoryPrivate Limited Company
Incorporation Date29 June 1976(47 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusCurrent
Appointed12 June 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameBrian William Hendry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(16 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRadford House Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(18 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY
Director NameRobin Courtney Guy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(19 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleEstimator
Correspondence AddressLythwood 11 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameMr Ronald Walter Chapman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(15 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressThe Brooms Green Lane
Farnham Common
Slough
Berkshire
SL2 3SR
Director NameMr Ian James Greenwood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 June 1995)
RoleChartered Engineer
Correspondence Address38 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameAnthony Jarvis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(15 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleQuantity Surveyor
Correspondence AddressWhite Ridings 55 School Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9BD

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 1997Dissolved (1 page)
23 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 December 1996Liquidators statement of receipts and payments (5 pages)
28 December 1995Appointment of a voluntary liquidator (2 pages)
28 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 November 1995Registered office changed on 28/11/95 from: 345 ruislip road southall middlesex UB1 2QP (1 page)
13 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Return made up to 06/06/95; full list of members (6 pages)
31 March 1995Full accounts made up to 31 December 1994 (12 pages)