Stafford
Staffordshire
ST18 0ES
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 26 April 2016) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mr Arthur Ronald Morris |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Chairman |
Correspondence Address | Bickerton House Goldford Lane Bickerton Cheshire SY14 8LW Wales |
Director Name | Mr Richard Ronald Morris |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Willington Lodge Horsemans Green Nr Whitchurch Wrexham North Wales SY13 3BZ Wales |
Secretary Name | Anne Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bickerton House Bickerton Cheshire SY14 8LW Wales |
Director Name | Mr Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burton House Burton Park Duncton Petworth West Sussex GU28 0QU |
Director Name | Mr Graham Leslie Robertson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Briarwood Knightsbridge Road Camberley Surrey GU15 3TS |
Secretary Name | Mr Graham Leslie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Briarwood Knightsbridge Road Camberley Surrey GU15 3TS |
Secretary Name | Joanne Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES |
Secretary Name | Paula Benoit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2015) |
Role | Company Director |
Correspondence Address | University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Keycom PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Application to strike the company off the register (3 pages) |
6 August 2015 | Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages) |
6 August 2015 | Registered office address changed from Unversity Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Paula Benoit as a secretary on 9 July 2015 (1 page) |
6 August 2015 | Registered office address changed from , Unversity Court Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Paula Benoit as a secretary on 9 July 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (10 pages) |
3 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 March 2015 | Satisfaction of charge 2 in full (5 pages) |
29 August 2014 | Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages) |
29 August 2014 | Director's details changed for Ms Meri Beth Braziel on 8 August 2014 (3 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
21 May 2014 | Termination of appointment of Joanne Nixon as a secretary (2 pages) |
21 May 2014 | Appointment of Paula Benoit as a secretary (3 pages) |
9 May 2014 | Registered office address changed from , Wrexham Technology Park, Wrexham, Wrexham C B C, LL13 7YP on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Wrexham Technology Park Wrexham Wrexham C B C LL13 7YP on 9 May 2014 (2 pages) |
15 July 2013 | Director's details changed for Ms Meri Beth Braziel on 27 June 2013 (3 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
9 November 2012 | Appointment of Joanne Nixon as a secretary (3 pages) |
9 November 2012 | Termination of appointment of Graham Robertson as a director (2 pages) |
9 November 2012 | Termination of appointment of Graham Robertson as a secretary (2 pages) |
13 June 2012 | Annual return made up to 15 May 2012 (14 pages) |
24 April 2012 | Termination of appointment of Roderick Matthews as a director (2 pages) |
24 April 2012 | Appointment of Ms Meri Beth Braziel as a director (3 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
2 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
25 September 2010 | Full accounts made up to 30 September 2009 (18 pages) |
17 June 2010 | Register inspection address has been changed (2 pages) |
17 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
23 April 2010 | Termination of appointment of Richard Morris as a director (2 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2010 | Full accounts made up to 30 September 2008 (18 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2009 | Return made up to 15/05/09; full list of members (6 pages) |
19 August 2009 | Location of debenture register (1 page) |
19 August 2009 | Location of register of members (1 page) |
19 November 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary (1 page) |
10 November 2008 | Return made up to 19/09/08; full list of members (9 pages) |
7 November 2008 | Director's change of particulars / richard morris / 29/09/2007 (1 page) |
17 October 2008 | Appointment terminated secretary anne morris (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Director appointed roderick alfred matthews (3 pages) |
17 October 2008 | Director and secretary appointed graham leslie robertson (3 pages) |
17 October 2008 | Appointment terminated director arthur morris (1 page) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (14 pages) |
3 July 2007 | Return made up to 15/05/07; no change of members
|
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
12 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
5 October 2005 | Particulars of mortgage/charge (9 pages) |
9 May 2005 | Return made up to 15/05/05; full list of members
|
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
2 April 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
8 July 2003 | Ad 16/05/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: c/o john davies & co 14 grosvenor road wrexham LL11 1DW (1 page) |
15 May 2003 | Incorporation (10 pages) |