Company NameP J Keary Upholstery Limited
DirectorsPhilip Leslie Grinter and Paul Christopher Harrison
Company StatusDissolved
Company Number04517237
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NamePhilip Leslie Grinter
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleUpholsterer
Correspondence Address11 Collier Close
West Ewell
Surrey
KT19 9JG
Director NamePaul Christopher Harrison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleUpholsterer
Correspondence AddressNorth Ridge
Leatherhead Road
Great Bookham
Surrey
KT23 4RR
Secretary NamePaul Christopher Harrison
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleUpholsterer
Correspondence AddressNorth Ridge
Leatherhead Road
Great Bookham
Surrey
KT23 4RR
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 September 2003(1 year after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£214,418
Gross Profit£103,024
Net Worth-£91,627
Cash£184
Current Liabilities£40,539

Accounts

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

Filing History

21 September 2006Dissolved (1 page)
21 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2004Appointment of a voluntary liquidator (1 page)
24 August 2004Statement of affairs (4 pages)
5 August 2004Registered office changed on 05/08/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
27 April 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
16 October 2003Return made up to 22/08/03; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: mole business park old station approach leatherhead surrey KT22 7SQ (1 page)
1 October 2003New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed;new director appointed (1 page)
22 August 2002New director appointed (1 page)