Company NameKeep Finishing Limited
Company StatusDissolved
Company Number02217102
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameFrances Marguerite Keep
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1992(4 years after company formation)
Appointment Duration10 years, 11 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address33 Oakington Drive
Sunbury On Thames
Middlesex
TW16 5NN
Director NameRoger Henry Keep
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1992(4 years after company formation)
Appointment Duration10 years, 11 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address33 Oakington Drive
Sunbury On Thames
Middlesex
TW16 5NN
Secretary NameFrances Marguerite Keep
NationalityBritish
StatusClosed
Appointed27 February 1996(8 years after company formation)
Appointment Duration6 years, 11 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address33 Oakington Drive
Sunbury On Thames
Middlesex
TW16 5NN
Director NameCaryl Barbara Claxton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 years after company formation)
Appointment Duration4 years (resigned 27 February 1996)
RoleCompany Director
Correspondence AddressWestfield
The Meades
Weybridge
Surrey
KT13 0LS
Director NameHarry Kendrick Claxton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 years after company formation)
Appointment Duration4 years (resigned 27 February 1996)
RoleCompany Director
Correspondence AddressWestfield
The Meades
Weybridge
Surrey
KT13 0LS
Secretary NameGary Anthony Booker
NationalityBritish
StatusResigned
Appointed03 February 1992(4 years after company formation)
Appointment Duration4 years (resigned 27 February 1996)
RoleCompany Director
Correspondence Address7 Ashview Gardens
Ashford
Middlesex
TW15 3RE

Location

Registered Address33 Oakington Drive
Sunbury On Thames
Middlesex
TW16 5NN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£214,140
Gross Profit£117,574
Net Worth£78,469
Cash£59,329
Current Liabilities£10,707

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
21 August 2002Application for striking-off (1 page)
31 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
7 March 2002Return made up to 03/02/02; full list of members (6 pages)
26 September 2001Registered office changed on 26/09/01 from: 42 woodham lane new haw addlestone surrey KT15 3NA (1 page)
4 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
8 February 2001Return made up to 03/02/01; full list of members (6 pages)
3 April 2000Full accounts made up to 30 September 1999 (9 pages)
16 February 2000Return made up to 03/02/00; full list of members (6 pages)
9 July 1999Full accounts made up to 30 September 1998 (9 pages)
15 February 1999Return made up to 03/02/99; no change of members (4 pages)
2 March 1998Full accounts made up to 30 September 1997 (9 pages)
16 February 1998Return made up to 03/02/98; full list of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
3 March 1997Return made up to 03/02/97; no change of members (4 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1996Registered office changed on 19/05/96 from: 19-21 hatton garden london ec 1N8 (1 page)
22 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
8 March 1996Return made up to 03/02/96; full list of members (7 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Secretary resigned;new secretary appointed (2 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 April 1995Return made up to 03/02/95; full list of members (14 pages)