Company NameKeyspan (U.K.)
Company StatusDissolved
Company Number03488649
CategoryPrivate Unlimited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)
Previous NameAlnery No. 1726 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameAlice Morgan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(18 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameAlice Morgan
NationalityBritish
StatusClosed
Appointed01 March 2016(18 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameRobert B Catell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(11 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 October 2008)
RoleCEO
Correspondence Address62 Osborne Road
Garden City
New York
Ny 11530
Director NameH Neil Nichols
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 1998(11 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 October 2006)
RoleSenior Vice President
Correspondence Address2198 Shawanaga Trail
Mississauga
Ontario L5h 3x7
Canada
Director NameJames Albert Rooney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2005)
RoleNon Executive Director
Correspondence Address170 Browns Hill Road
Sunapee
Nh 03782
United States
Director NameJoseph Anthony Vaszily
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 1999)
RoleCompany Director
Correspondence Address15 Brenton Place
Staten Island 10314
New York
United States
Secretary NameColleen Meade
NationalityAmerican
StatusResigned
Appointed02 December 1998(11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2006)
RoleAttorney
Correspondence Address200-26 45th Avenue
Bayside
Ny 11361
Irish
Director NameFrederick Milton Lowther
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1999(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 October 2008)
RoleLaw Partner
Correspondence Address403 W Masonic Vw Ave
Alexandria
Va 22301-2420
United States
Director NameSteven Louis Zelkowitz
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2006(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 October 2008)
RoleKeyspan President Energy Asset
Correspondence Address145 W 67th Street
Apartment 19j
New York
10023
United States
Secretary NameMr Mark David Noble
NationalityBritish
StatusResigned
Appointed30 September 2008(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed30 September 2008(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Mark David Noble
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Stephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Secretary NameHeather Maria Rayner
StatusResigned
Appointed04 November 2010(12 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed11 January 2013(15 years after company formation)
Appointment Duration3 years (resigned 04 February 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 October 2008)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Keyspan Ci LTD
99.00%
Ordinary
1 at £1Keyspan Ci Ii LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (4 pages)
4 April 2016Registered office address changed from 1-3 Strand London WC2N 5EH to 15 Canada Square London E14 5GL on 4 April 2016 (2 pages)
2 April 2016Declaration of solvency (3 pages)
2 April 2016Appointment of a voluntary liquidator (2 pages)
2 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
1 March 2016Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page)
1 March 2016Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages)
1 March 2016Appointment of Alice Morgan as a director on 1 March 2016 (2 pages)
4 February 2016Termination of appointment of Megan Barnes as a secretary on 4 February 2016 (1 page)
3 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account to nil 02/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 February 2016Statement of capital on 3 February 2016
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
11 December 2013Appointment of Mr Clive Burns as a director (2 pages)
11 December 2013Termination of appointment of David Forward as a director (1 page)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 January 2013Termination of appointment of Mark Noble as a director (1 page)
15 January 2013Termination of appointment of Mark Flawn as a director (1 page)
15 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
15 January 2013Appointment of Mr David Charles Forward as a director (2 pages)
15 January 2013Appointment of Megan Barnes as a secretary (1 page)
15 January 2013Termination of appointment of David Forward as a secretary (1 page)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 November 2010Appointment of Heather Maria Rayner as a secretary (1 page)
8 November 2010Termination of appointment of Mark Noble as a secretary (1 page)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Mark David Noble on 15 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
30 July 2009Appointment terminated director stephen noonan (1 page)
30 April 2009Auditor's resignation (1 page)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
12 November 2008Appointment terminated director steven zelkowitz (1 page)
12 November 2008Appointment terminated director frederick lowther (1 page)
12 November 2008Director appointed stephen francis noonan (1 page)
11 November 2008Appointment terminated director robert catell (1 page)
3 November 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
3 November 2008Director appointed mark david noble (1 page)
3 November 2008Director appointed mark antony david flawn (1 page)
3 November 2008Registered office changed on 03/11/2008 from 20-22 bedford row london WC1R 4JS (1 page)
30 October 2008Secretary appointed david charles forward (1 page)
30 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
29 October 2008Secretary appointed mark david noble (1 page)
18 February 2008Return made up to 05/01/08; full list of members (3 pages)
14 August 2007Full accounts made up to 31 December 2006 (11 pages)
29 January 2007Return made up to 05/01/07; full list of members (3 pages)
21 January 2007Secretary resigned (1 page)
27 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
28 February 2006Return made up to 05/01/06; full list of members (3 pages)
9 February 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 March 2005Application for reregistration from LTD to UNLTD (2 pages)
24 March 2005Certificate of re-registration from Limited to Unlimited (1 page)
24 March 2005Members' assent for rereg from LTD to UNLTD (1 page)
24 March 2005Declaration of assent for reregistration to UNLTD (4 pages)
24 March 2005Re-registration of Memorandum and Articles (10 pages)
10 January 2005Return made up to 05/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
14 January 2004Return made up to 05/01/04; full list of members (7 pages)
15 December 2003Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 April 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Director's particulars changed (1 page)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
29 August 2002Auditor's resignation (1 page)
19 March 2002Full accounts made up to 31 December 2000 (11 pages)
9 January 2002Return made up to 05/01/02; full list of members (7 pages)
24 December 2001Full accounts made up to 31 December 1999 (11 pages)
20 September 2001Full accounts made up to 31 December 1998 (13 pages)
12 January 2001Return made up to 05/01/01; full list of members (7 pages)
5 February 2000Return made up to 05/01/00; full list of members (7 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 9 cheapside london EC2V 6AD (1 page)
16 February 1999Return made up to 05/01/99; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Nc inc already adjusted 02/12/98 (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
21 January 1999Ad 07/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999Director resigned (1 page)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Company name changed alnery no. 1726 LIMITED\certificate issued on 26/02/98 (2 pages)
5 January 1998Incorporation (17 pages)