Company NameKeepsake Recycling Limited
DirectorAndrew Lonsdale
Company StatusDissolved
Company Number04501406
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Previous NameKeepsake Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Lonsdale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(1 month after company formation)
Appointment Duration21 years, 8 months
RoleSalesman
Correspondence AddressSpringfield
Oakley Green Road
Windsor
Slough
SL4 4PZ
Secretary NameGwendoline Lonsdale
NationalityBritish
StatusCurrent
Appointed01 September 2002(1 month after company formation)
Appointment Duration21 years, 8 months
RoleSecretary
Correspondence AddressSpringfield
Oakley Green Road Oakley Green
Slough
SL4 4PZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£134,191
Gross Profit£48,074
Net Worth£13,426
Cash£767
Current Liabilities£9,466

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Notice of move from Administration to Dissolution (12 pages)
18 January 2006Administrator's progress report (14 pages)
11 August 2005Statement of administrator's proposal (36 pages)
5 August 2005Statement of affairs (11 pages)
27 June 2005Registered office changed on 27/06/05 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
22 June 2005Appointment of an administrator (1 page)
7 June 2005Registered office changed on 07/06/05 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
29 September 2004Return made up to 01/08/04; full list of members (6 pages)
23 September 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
15 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Registered office changed on 14/09/04 from: 16-18 littleton road ashford middlesex TW15 1UQ (1 page)
1 August 2003Return made up to 01/08/03; full list of members (6 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
16 August 2002Secretary resigned (2 pages)
16 August 2002Director resigned (2 pages)
16 August 2002Registered office changed on 16/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
1 August 2002Incorporation (14 pages)