Company NameKeane Limited
Company StatusDissolved
Company Number01641088
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NamesIMI Computing Limited and ICOM Solutions Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameClaire Elizabeth Webster
NationalityBritish
StatusClosed
Appointed30 June 2008(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 14 October 2014)
RoleCompany Director
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameMiss Julie Downing
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(27 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 14 October 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameMrs Claire Elizabeth Webster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(30 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameMr Roger William Authers
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 March 1993)
RoleCompany Official
Correspondence AddressEugeme Cottage
Lock Lane
Maidenhead
Berks
SL6 3BX
Director NameJeffrey Mark Roberts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCompany Official
Correspondence Address11 Boscobel Road
Solihull
West Midlands
B90 4JY
Director NameDr Thomas Eric Hogg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCompany Official
Correspondence AddressOwlsgate
Haddington
Edinburgh
East Lothian
EH41 4NL
Scotland
Director NameColin Stantley Greenwood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 May 1992)
RoleCompany Official
Correspondence AddressThe Old Coach House Hoden Lane
Cleeve Prior
Worcestershire
WR11 8LH
Director NameMr David Charles Goodwin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 March 1993)
RoleCompany Official
Correspondence Address18 Woodfield Drive
Lichfield
Staffordshire
WS14 9HH
Director NameRaymond James Davies
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Official
Correspondence Address6 Bishops Cleeve
Austrey
Atherstone
Warwickshire
CV9 3EU
Director NameMrs Irene Norma Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2002)
RoleCompany Official
Country of ResidenceEngland
Correspondence AddressThe Grove
Walls Hill Road
Torquay
Devon
TQ1 3LZ
Director NameMr Roy Amos
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressThe Lodge Roman Road
Little Aston Park Streetly
Sutton Coldfield
West Midlands
Secretary NameColin Stantley Greenwood
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 27 January 1993)
RoleCompany Director
Correspondence AddressThe Old Coach House Hoden Lane
Cleeve Prior
Worcestershire
WR11 8LH
Director NameBrian Dewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1994)
RoleCompany Official
Correspondence Address1 Brompton Drive
Maidenhead
Berkshire
SL6 6SP
Director NameThomas James Gillard
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1994)
RoleCompany Official
Correspondence Address5 Ferndale Drive
Kenilworth
Warwickshire
CV8 2PF
Secretary NameThomas James Gillard
NationalityBritish
StatusResigned
Appointed27 January 1993(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1994)
RoleCompany Official
Correspondence Address5 Ferndale Drive
Kenilworth
Warwickshire
CV8 2PF
Director NameAlan Leslie Emson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address93 Fitz Roy Avenue
Harborne
Birmingham
West Midlands
B17 8RG
Secretary NameElizabeth Kathleen Jane Fairweather
NationalityBritish
StatusResigned
Appointed01 December 1994(12 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 1995)
RoleCompany Director
Correspondence Address19 Foxes Way
Balsall Common
Coventry
West Midlands
CV7 7QU
Secretary NameMichael George Sansome
NationalityBritish
StatusResigned
Appointed14 June 1995(13 years after company formation)
Appointment Duration4 months (resigned 12 October 1995)
RoleSecretary
Correspondence Address1165 Amington Road
Bolehall
Tamworth
Staffordshire
B77 3PZ
Secretary NameChristopher Gary Powell
NationalityBritish
StatusResigned
Appointed12 October 1995(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address43 Birchwood Road
Lichfield
Staffordshire
WS14 9UL
Director NameBrian Keane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1998(16 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 May 2006)
RoleExecutive
Correspondence Address37 Juniper Road
Weston Ma 02193
Middlesex Usa
Foreign
Director NameJohn Keane
Date of BirthOctober 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleExecutive
Correspondence Address55 Black Horse Lane
Cohasset Ma 02025
Norfolk Usa
Foreign
Director NameJohn Keane Junior
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleExecutive
Correspondence Address151 Country Drive
Weston Ma 02193
Middlesex Usa
Foreign
Secretary NameDavid Monroe Ayres
NationalityAmerican
StatusResigned
Appointed04 August 1998(16 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address12 Quick Street
London
N1 8HL
Secretary NameChristopher Gary Powell
NationalityBritish
StatusResigned
Appointed22 September 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address25 Heritage Court
Lichfield
Staffordshire
WS14 9ST
Director NameChristopher Gary Powell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 July 2000)
RoleCompany Director
Correspondence Address25 Heritage Court
Lichfield
Staffordshire
WS14 9ST
Secretary NameUna Mary Croxford
NationalityBritish
StatusResigned
Appointed23 November 2000(18 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 2000)
RoleCompany Director
Correspondence Address65 Church Road
Boldmere Sutton Coldfield
Birmingham
West Midlands
B73 5RQ
Secretary NamePhilip Haines
NationalityBritish
StatusResigned
Appointed01 January 2001(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address19 Thirlestane Close
Kenilworth
Warwickshire
CV8 2PW
Secretary NameUna Mary Croxford
NationalityBritish
StatusResigned
Appointed17 May 2002(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address65 Church Road
Boldmere Sutton Coldfield
Birmingham
West Midlands
B73 5RQ
Secretary NameMike Sansome
NationalityBritish
StatusResigned
Appointed06 November 2004(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2005)
RoleCompany Director
Correspondence Address146 Main Road
Wigginton
Tamworth
Staffordshire
B79 9DW
Secretary NameGuy Mark Walker
NationalityBritish
StatusResigned
Appointed13 December 2005(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2007)
RoleCompany Director
Correspondence Address9 West Ridge
Coventry
West Midlands
CV5 9LN
Director NameJohn Leahy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2006(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2008)
RoleInterim Ceo
Correspondence Address162 Highland Street
Weston
Middlesex 02493
United States
Secretary NamePaul Mc Golpin
NationalityBritish
StatusResigned
Appointed19 January 2007(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address2 The Byre West Bretton Mills
Hudderfield Road
Haigh
Yorkshire
S75 4BX
Director NameMr Christopher Michael David Setterington
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 2010)
RoleExec Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressWeedon Hill House
Buckingham Road Weedon
Aylesbury
Buckinghamshire
HP22 4DP
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameMr Thomas Balgheim
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2012(30 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Royal Exchange
London
EC3V 3DG

Location

Registered Address2 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500k at £1Keane Uk LTD
100.00%
Preference
4.3m at £0Keane Uk LTD
0.00%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Voluntary strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500,000.5
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500,000.5
(5 pages)
7 February 2014Register(s) moved to registered office address (1 page)
23 December 2013Full accounts made up to 31 March 2013 (28 pages)
30 April 2013Appointment of Mrs Claire Elizabeth Webster as a director (2 pages)
30 April 2013Termination of appointment of Thomas Balgheim as a director (1 page)
18 April 2013Statement by directors (2 pages)
18 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and distribution of dividends 17/04/2013
(2 pages)
18 April 2013Statement of capital on 18 April 2013
  • GBP 0.01
(4 pages)
18 April 2013Solvency statement dated 17/04/13 (2 pages)
14 March 2013Secretary's details changed for Claire Elizabeth Webster on 1 February 2013 (1 page)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 March 2013Secretary's details changed for Claire Elizabeth Webster on 1 February 2013 (1 page)
21 January 2013Termination of appointment of Claire Webster as a director (1 page)
8 November 2012Full accounts made up to 31 March 2012 (32 pages)
16 October 2012Termination of appointment of Ian Miller as a director (1 page)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 September 2012Appointment of Mr Thomas Balgheim as a director (2 pages)
22 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (32 pages)
18 May 2011Registered office address changed from 2 Royal Exchange London London EC3V 2DG United Kingdom on 18 May 2011 (1 page)
26 April 2011Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 26 April 2011 (1 page)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 July 2010Full accounts made up to 31 December 2009 (31 pages)
11 March 2010Resolutions
  • RES13 ‐ Company business 04/03/2010
(2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
5 January 2010Termination of appointment of Christopher Setterington as a director (1 page)
12 December 2009Appointment of Mr Ian Miller as a director (2 pages)
9 December 2009Appointment of Miss Julie Downing as a director (2 pages)
9 December 2009Appointment of Mrs Claire Elizabeth Webster as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (31 pages)
8 April 2009Full accounts made up to 31 December 2007 (42 pages)
11 March 2009Return made up to 31/01/09; full list of members (18 pages)
19 January 2009Return made up to 31/01/08; full list of members; amend (10 pages)
19 January 2009Return made up to 31/01/03; full list of members; amend (10 pages)
19 January 2009Return made up to 31/01/04; full list of members; amend (10 pages)
19 January 2009Return made up to 30/03/01; full list of members; amend (10 pages)
19 January 2009Return made up to 31/01/07; full list of members; amend (10 pages)
19 January 2009Return made up to 31/01/05; full list of members; amend (10 pages)
19 January 2009Return made up to 31/01/06; full list of members; amend (10 pages)
19 January 2009Return made up to 30/03/02; full list of members; amend (10 pages)
16 January 2009S-div (1 page)
13 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 January 2009Memorandum and Articles of Association (12 pages)
31 July 2008Return made up to 31/01/08; full list of members (4 pages)
15 July 2008Resolutions
  • RES13 ‐ Secretary appointed 30/06/2008
(2 pages)
9 July 2008Appointment terminated secretary paul mc golpin (1 page)
9 July 2008Appointment terminated director john leahy (1 page)
9 July 2008Secretary appointed claire elizabeth webster (1 page)
9 July 2008Appointment terminated director laurence shaw (1 page)
3 April 2008Full accounts made up to 31 December 2006 (25 pages)
29 January 2008New director appointed (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 70 st mary axe london EC3A 8BD (1 page)
12 March 2007Return made up to 31/01/07; full list of members (3 pages)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
6 November 2006Full accounts made up to 31 December 2005 (27 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: bentima house 168-172 old street london EC1V 9BP (1 page)
8 June 2006Director resigned (1 page)
21 February 2006Return made up to 31/01/06; full list of members (7 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (25 pages)
11 February 2005Return made up to 31/01/05; full list of members (3 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
18 February 2004Return made up to 31/01/04; full list of members (7 pages)
16 October 2003Full accounts made up to 31 December 2002 (20 pages)
6 February 2003Return made up to 31/01/03; full list of members (7 pages)
6 January 2003Registered office changed on 06/01/03 from: lion house oscott road witton birmingham B6 7UH (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
10 September 2002Full accounts made up to 31 December 2001 (17 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Return made up to 30/03/02; full list of members (7 pages)
10 January 2002Director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
5 July 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 January 2001Ad 27/11/00--------- £ si [email protected]=129536 £ ic 2500000/2629536 (2 pages)
24 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 January 2001£ nc 2500000/2630000 27/11/00 (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
27 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/08/00
(1 page)
27 November 2000New secretary appointed (2 pages)
14 September 2000Full accounts made up to 31 December 1999 (19 pages)
14 July 2000Secretary resigned;director resigned (1 page)
6 April 2000Return made up to 30/03/00; full list of members (8 pages)
3 April 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
4 May 1999Full accounts made up to 31 December 1998 (16 pages)
8 April 1999Return made up to 30/03/99; no change of members (6 pages)
14 October 1998Registered office changed on 14/10/98 from: lion house po box 1240 witton birmingham B6 7UH (1 page)
12 October 1998Company name changed icom solutions LIMITED\certificate issued on 12/10/98 (2 pages)
1 October 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
6 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 1998Declaration of assistance for shares acquisition (9 pages)
6 April 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Full accounts made up to 31 December 1996 (16 pages)
18 April 1997Declaration of assistance for shares acquisition (9 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 April 1997Memorandum and Articles of Association (6 pages)
15 April 1997Particulars of mortgage/charge (6 pages)
6 April 1997Return made up to 30/03/97; full list of members (6 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
6 May 1996Full accounts made up to 5 January 1996 (19 pages)
6 May 1996Full accounts made up to 5 January 1996 (19 pages)
11 April 1996Return made up to 30/03/96; change of members (6 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 January 1996Auditor's resignation (1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Declaration of assistance for shares acquisition (7 pages)
11 January 1996Memorandum and Articles of Association (11 pages)
11 January 1996Auditor's resignation (1 page)
10 January 1996Particulars of mortgage/charge (7 pages)
8 January 1996Company name changed imi computing LIMITED\certificate issued on 08/01/96 (3 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (19 pages)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Return made up to 30/03/95; no change of members (4 pages)
23 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1991Memorandum and Articles of Association (17 pages)
4 June 1982Incorporation (18 pages)