Company NameKeybrick Technology Limited
Company StatusDissolved
Company Number02494038
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameKeybrick Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlbert Arthur Bland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 23 September 2003)
RoleInventor
Correspondence Address3 Bramley Gardens
Broomfield
Kent
CT6 7DS
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 23 September 2003)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr Peter William Whimster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Foyle Road
Blackheath
London
SE3 7RH
Director NameSybil Whimster
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address72 Foyle Road
Blackheath
London
SE3 7RH
Director NameProf William Frederick Whimster
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 January 1997)
RoleCompany Director
Correspondence Address72 Foyle Road
Blackheath
London
SE3 7RH
Secretary NameMr Peter William Whimster
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Foyle Road
Blackheath
London
SE3 7RH

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£220
Net Worth£2,159
Cash£14,618
Current Liabilities£12,465

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Voluntary strike-off action has been suspended (1 page)
2 July 2002Voluntary strike-off action has been suspended (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
21 December 2001Application for striking-off (1 page)
15 November 2001New secretary appointed (2 pages)
14 November 2001Director resigned (1 page)
8 May 2001Return made up to 01/04/01; full list of members (8 pages)
18 April 2001Secretary resigned;director resigned (1 page)
7 November 2000New director appointed (2 pages)
2 October 2000Company name changed keybrick LIMITED\certificate issued on 03/10/00 (2 pages)
20 April 2000Return made up to 01/04/00; no change of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (7 pages)
3 September 1999Registered office changed on 03/09/99 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
3 June 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 03/06/99
(6 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 July 1998Return made up to 01/04/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 March 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 May 1996Return made up to 01/04/96; full list of members (6 pages)
8 May 1996Registered office changed on 08/05/96 from: 72 foyle road blackheath london SE3 7RH (1 page)
13 February 1996Full accounts made up to 31 March 1995 (12 pages)
21 March 1995Return made up to 01/04/95; full list of members (6 pages)