Company NameKey Communications (Birmingham) Limited
Company StatusDissolved
Company Number02439555
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 5 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin John Kent
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(2 years after company formation)
Appointment Duration9 years, 7 months (closed 05 June 2001)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm
Worminghall
Aylesbury
Buckinghamshire
HP18 9JR
Director NameMr Ian Christopher Bate
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 05 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Clares Green Road
Spencers Wood
Reading
Berkshire
RG7 1DY
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(11 years after company formation)
Appointment Duration6 months, 4 weeks (closed 05 June 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(11 years after company formation)
Appointment Duration6 months, 4 weeks (closed 05 June 2001)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusClosed
Appointed08 November 2000(11 years after company formation)
Appointment Duration6 months, 4 weeks (closed 05 June 2001)
RoleChartered Accountant
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameMrs Christine Eve Ryder
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RolePR Consultant
Correspondence AddressPimms Farm
Stanton Harcourt
Oxford
OX8 1AR
Secretary NameMrs Christine Eve Ryder
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration5 years (resigned 20 November 1996)
RoleCompany Director
Correspondence AddressPimms Farm
Stanton Harcourt
Oxford
OX8 1AR
Secretary NameMr Ian Christopher Bate
NationalityBritish
StatusResigned
Appointed20 November 1996(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Clares Green Road
Spencers Wood
Reading
Berkshire
RG7 1DY
Director NameChristine Joy Davies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2000)
RolePR Consultant
Correspondence Address45 Carless Avenue
Harborne
Birmingham
West Midlands
B17 9BN
Director NameMr Mark David Triggs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 October 1998)
RolePR Director
Country of ResidenceEngland
Correspondence AddressThe Orchard Griffiths Green
Claverley
Wolverhampton
West Midlands
WV5 7BG
Director NameCatherine Connan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2000)
RolePublic Relations
Correspondence Address222 Charter Avenue
Coventry
West Midlands
CV4 8DZ
Director NameMs Felicity Ann Read
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 August 1999)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressPark View House
Icomb
Cheltenham
Gloucestershire
GL54 1JE
Wales

Location

Registered Address3 London Wall Building
London Wall
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: first floor kings court 2-16 goodge street london W1P 1FF (1 page)
16 November 2000New director appointed (6 pages)
16 November 2000New director appointed (5 pages)
15 November 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 October 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: principal house 30A upper high st thame oxon OX9 3EL (1 page)
27 July 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 November 1998Director resigned (1 page)
1 May 1998Return made up to 31/03/98; no change of members (4 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
11 November 1997Return made up to 03/11/97; no change of members (4 pages)
13 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 December 1996Secretary resigned (1 page)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 November 1996Return made up to 03/11/96; full list of members (6 pages)
29 November 1996New secretary appointed (2 pages)
8 March 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 November 1995Return made up to 03/11/95; no change of members (4 pages)