Company NameKeystone Concrete Products Ltd.
Company StatusDissolved
Company Number03233064
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date1 July 2009 (14 years, 10 months ago)
Previous NameOverthermo Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Director NameLeonard Isaac Rees
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(3 weeks, 5 days after company formation)
Appointment Duration12 years, 10 months (closed 01 July 2009)
RoleDesign & Build Consultant
Correspondence Address257 Gower Road
Sketty
Swansea
West Glamorgan
SA2 7AA
Wales
Director NameMr Philip Andrew Rees
Date of BirthApril 1956 (Born 68 years ago)
NationalityWelsh
StatusClosed
Appointed28 August 1996(3 weeks, 5 days after company formation)
Appointment Duration12 years, 10 months (closed 01 July 2009)
RoleBuilder
Country of ResidenceWales
Correspondence Address66 Dunraven Road
Sketty
Swansea
SA2 9LQ
Wales
Secretary NameMrs Janine Kerin Rees
NationalityWelsh
StatusClosed
Appointed28 August 1996(3 weeks, 5 days after company formation)
Appointment Duration12 years, 10 months (closed 01 July 2009)
RoleSecretary
Country of ResidenceWales
Correspondence Address66 Dunraven Road
Sketty Tycoch
Swansea
SA2 9LQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
23 August 2007Liquidators statement of receipts and payments (5 pages)
14 July 2006Statement of affairs (8 pages)
14 July 2006Appointment of a voluntary liquidator (1 page)
14 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 August 2005Registered office changed on 11/08/05 from: unit 3 winch wen industrial estate viking way llansamlet swansea SA1 7DA (1 page)
13 August 2004Return made up to 02/08/04; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 August 2003Return made up to 02/08/03; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
21 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 August 2001Return made up to 02/08/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
23 August 2000Return made up to 02/08/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 August 1999Return made up to 02/08/99; no change of members (4 pages)
19 February 1999Particulars of mortgage/charge (4 pages)
18 August 1998Return made up to 02/08/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
28 July 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 1997Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
11 September 1996Memorandum and Articles of Association (8 pages)
4 September 1996Company name changed overthermo LIMITED\certificate issued on 05/09/96 (2 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996Director resigned (1 page)
2 September 1996Registered office changed on 02/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 September 1996New secretary appointed (2 pages)
2 August 1996Incorporation (9 pages)