Company NameKeane UK Limited
Company StatusDissolved
Company Number03687916
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameIngleby (1167) Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameClaire Elizabeth Webster
NationalityBritish
StatusClosed
Appointed30 June 2008(9 years, 6 months after company formation)
Appointment Duration6 years (closed 01 July 2014)
RoleSecretary
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameMiss Julie Downing
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 01 July 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameMrs Claire Elizabeth Webster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameRaymond James Davies
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleCompany Official
Correspondence Address6 Bishops Cleeve
Austrey
Atherstone
Warwickshire
CV9 3EU
Secretary NameChristopher Gary Powell
NationalityBritish
StatusResigned
Appointed07 April 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address25 Heritage Court
Lichfield
Staffordshire
WS14 9ST
Director NameMrs Irene Norma Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2002)
RoleCompany Official
Country of ResidenceEngland
Correspondence AddressThe Grove
Walls Hill Road
Torquay
Devon
TQ1 3LZ
Director NameJohn Francis Keane Jr
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleIT Services
Correspondence Address151 Country Drive
Weston
Ma
02793
Director NameChristopher Gary Powell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 07 July 2000)
RoleCompany Director
Correspondence Address25 Heritage Court
Lichfield
Staffordshire
WS14 9ST
Secretary NameUna Mary Croxford
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 2000)
RoleCompany Director
Correspondence Address65 Church Road
Boldmere Sutton Coldfield
Birmingham
West Midlands
B73 5RQ
Director NameBrian Keane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 2006)
RoleExecutive
Correspondence Address37 Juniper Road
Weston Ma 02193
Middlesex Usa
Foreign
Secretary NamePhilip Haines
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address19 Thirlestane Close
Kenilworth
Warwickshire
CV8 2PW
Secretary NameUna Mary Croxford
NationalityBritish
StatusResigned
Appointed17 May 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address65 Church Road
Boldmere Sutton Coldfield
Birmingham
West Midlands
B73 5RQ
Director NameMr Laurence David Shaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nightingale Road
Guildford
Surrey
GU1 1ER
Secretary NameMike Sansome
NationalityBritish
StatusResigned
Appointed06 November 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2005)
RoleCompany Director
Correspondence Address146 Main Road
Wigginton
Tamworth
Staffordshire
B79 9DW
Secretary NameGuy Mark Walker
NationalityBritish
StatusResigned
Appointed13 December 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2007)
RoleCompany Director
Correspondence Address9 West Ridge
Coventry
West Midlands
CV5 9LN
Director NameJohn Leahy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2008)
RoleInterim Ceo
Correspondence Address162 Highland Street
Weston
Middlesex 02493
United States
Secretary NamePaul McGolpin
NationalityBritish
StatusResigned
Appointed19 January 2007(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address2 The Byre West Bretton Mills
Huddersfield Road
Haigh
Yorkshire
S7S 4BX
Director NameMr Christopher Michael David Setterington
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2010)
RoleExecutive Vice President & Chi
Country of ResidenceUnited Kingdom
Correspondence AddressWeedon Hill House
Buckingham Road Weedon
Aylesbury
Buckinghamshire
HP22 4DP
Secretary NameCharles W Pedersen
NationalityAmerican
StatusResigned
Appointed01 August 2007(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 June 2008)
RoleCorporate Counsel
Correspondence Address3 Sheffield Road
Winchester
Massachusetts 01890
United States
Director NameMrs Claire Elizabeth Webster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameMr Thomas Balgheim
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2012(13 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Royal Exchange
London
EC3V 3DG
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address2 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
2.5b at £0Ntt Data Uk Limited
0.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP .01
(4 pages)
7 February 2014Secretary's details changed for Claire Elizabeth Webster on 1 February 2014 (1 page)
7 February 2014Secretary's details changed for Claire Elizabeth Webster on 1 February 2014 (1 page)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP .01
(4 pages)
7 February 2014Secretary's details changed for Claire Elizabeth Webster on 1 February 2014 (1 page)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP .01
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
30 April 2013Appointment of Mrs Claire Elizabeth Webster as a director (2 pages)
30 April 2013Termination of appointment of Thomas Balgheim as a director (1 page)
30 April 2013Appointment of Mrs Claire Elizabeth Webster as a director (2 pages)
30 April 2013Termination of appointment of Thomas Balgheim as a director (1 page)
18 April 2013Solvency statement dated 17/04/13 (2 pages)
18 April 2013Statement of capital on 18 April 2013
  • GBP 0.01
(4 pages)
18 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled adn distribution of dividends 17/04/2013
(2 pages)
18 April 2013Statement of capital on 18 April 2013
  • GBP 0.01
(4 pages)
18 April 2013Statement by directors (2 pages)
18 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled adn distribution of dividends 17/04/2013
(2 pages)
18 April 2013Solvency statement dated 17/04/13 (2 pages)
18 April 2013Statement by directors (2 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Claire Webster as a director (1 page)
21 January 2013Termination of appointment of Claire Webster as a director (1 page)
1 November 2012Full accounts made up to 31 March 2012 (14 pages)
1 November 2012Full accounts made up to 31 March 2012 (14 pages)
16 October 2012Termination of appointment of Ian Miller as a director (1 page)
16 October 2012Termination of appointment of Ian Miller as a director (1 page)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Register inspection address has been changed (1 page)
10 September 2012Appointment of Mr Thomas Balgheim as a director (2 pages)
10 September 2012Appointment of Mr Thomas Balgheim as a director (2 pages)
22 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
22 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
18 May 2011Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 18 May 2011 (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Termination of appointment of Christopher Setterington as a director (1 page)
5 January 2010Termination of appointment of Christopher Setterington as a director (1 page)
11 December 2009Appointment of Mr Ian Miller as a director (2 pages)
11 December 2009Appointment of Mr Ian Miller as a director (2 pages)
9 December 2009Appointment of Mrs Claire Elizabeth Webster as a director (2 pages)
9 December 2009Appointment of Miss Julie Downing as a director (2 pages)
9 December 2009Appointment of Mrs Claire Elizabeth Webster as a director (2 pages)
9 December 2009Appointment of Miss Julie Downing as a director (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
10 July 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
10 July 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
11 December 2008Return made up to 31/12/07; full list of members (4 pages)
11 December 2008Return made up to 31/12/07; full list of members (4 pages)
9 July 2008Appointment terminated secretary paul mcgolpin (1 page)
9 July 2008Appointment terminated director laurence shaw (1 page)
9 July 2008Appointment terminated secretary charles pedersen (1 page)
9 July 2008Resolutions
  • RES13 ‐ Appt of secretary 30/06/2008
(2 pages)
9 July 2008Appointment terminated secretary charles pedersen (1 page)
9 July 2008Appointment terminated secretary paul mcgolpin (1 page)
9 July 2008Appointment terminated director john leahy (1 page)
9 July 2008Secretary appointed claire elizabeth webster (2 pages)
9 July 2008Appointment terminated director laurence shaw (1 page)
9 July 2008Resolutions
  • RES13 ‐ Appt of secretary 30/06/2008
(2 pages)
9 July 2008Secretary appointed claire elizabeth webster (2 pages)
9 July 2008Appointment terminated director john leahy (1 page)
11 June 2008Registered office changed on 11/06/2008 from 70 st mary axe london EC3A 8BD (1 page)
11 June 2008Registered office changed on 11/06/2008 from 70 st mary axe london EC3A 8BD (1 page)
3 April 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
3 April 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New director appointed (2 pages)
1 March 2007Return made up to 31/12/06; full list of members (7 pages)
1 March 2007Return made up to 31/12/06; full list of members (7 pages)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
6 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
22 June 2006Registered office changed on 22/06/06 from: bentima house 168-172 old street london EC1V 9BP (1 page)
22 June 2006Registered office changed on 22/06/06 from: bentima house 168-172 old street london EC1V 9BP (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
27 January 2004Memorandum and Articles of Association (13 pages)
27 January 2004Memorandum and Articles of Association (13 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2004Ad 22/12/03--------- £ si [email protected]= 24499496 £ ic 234375/24733871 (2 pages)
7 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2004£ nc 250000/24749496 22/12/03 (1 page)
7 January 2004£ nc 250000/24749496 22/12/03 (1 page)
7 January 2004Ad 22/12/03--------- £ si [email protected]= 24499496 £ ic 234375/24733871 (2 pages)
7 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
6 January 2003Registered office changed on 06/01/03 from: lion house oscott road witton birmingham west midlands B6 7UH (1 page)
6 January 2003Registered office changed on 06/01/03 from: lion house oscott road witton birmingham west midlands B6 7UH (1 page)
1 December 2002Return made up to 08/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
(6 pages)
1 December 2002Return made up to 08/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
(6 pages)
15 November 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(6 pages)
15 November 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(6 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
10 September 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
10 September 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
29 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
26 January 2001Return made up to 23/12/00; full list of members (7 pages)
26 January 2001Return made up to 23/12/00; full list of members (7 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
14 September 2000Full group accounts made up to 31 December 1999 (26 pages)
14 September 2000Full group accounts made up to 31 December 1999 (26 pages)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000Secretary resigned;director resigned (1 page)
4 February 2000Return made up to 23/12/99; full list of members (7 pages)
4 February 2000Return made up to 23/12/99; full list of members (7 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
10 May 1999Particulars of mortgage/charge (6 pages)
10 May 1999Particulars of mortgage/charge (6 pages)
9 May 1999Registered office changed on 09/05/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
9 May 1999Registered office changed on 09/05/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
7 May 1999Particulars of mortgage/charge (7 pages)
7 May 1999Particulars of mortgage/charge (7 pages)
2 May 1999Nc inc already adjusted 19/04/99 (1 page)
2 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 May 1999S-div 19/04/99 (1 page)
2 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 May 1999S-div 19/04/99 (1 page)
2 May 1999Nc inc already adjusted 19/04/99 (1 page)
1 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
26 February 1999Company name changed ingleby (1167) LIMITED\certificate issued on 26/02/99 (2 pages)
26 February 1999Company name changed ingleby (1167) LIMITED\certificate issued on 26/02/99 (2 pages)
23 December 1998Incorporation (19 pages)
23 December 1998Incorporation (19 pages)