Company NameKeyfix Limited
DirectorsAnthony James Kendall and John Nigel Kirkland
Company StatusDissolved
Company Number01838841
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony James Kendall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(7 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Emsworth Close
Summerfields
Ilkeston
Derbyshire
DE7 9HD
Director NameMr John Nigel Kirkland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(7 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Wigwell
Wirksworth
Derbyshire
DE4 4GS
Secretary NameMyra Reid Fairbairn
NationalityBritish
StatusCurrent
Appointed08 March 1992(7 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodhall Close
Pudsey
Leeds
West Yorkshire
LS28 7TX
Director NameMr Colin Day
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 1992)
RoleCompany Director
Correspondence Address3 Gainsborough Way
Winshill
Burton On Trent
Staffordshire
DE15 0HY

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
23 December 1997Registered office changed on 23/12/97 from: queens house 34 wellington street leeds LS1 2DE (1 page)
18 June 1997Full accounts made up to 31 December 1996 (10 pages)
4 April 1997Return made up to 08/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 July 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Return made up to 08/03/96; full list of members (7 pages)
28 July 1995Full accounts made up to 30 September 1994 (12 pages)
3 April 1995Return made up to 08/03/95; no change of members (6 pages)