Company NameKeyhawk Limited
DirectorsTerence Victor Partington and Lee Partington
Company StatusDissolved
Company Number01989487
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTerence Victor Partington
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Correspondence Address34 Nettleton Street
Ossett
West Yorkshire
WF5 8HG
Secretary NameMavis Partington
NationalityBritish
StatusCurrent
Appointed30 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address34 Nettleton Street
Ossett
West Yorkshire
WF5 8HG
Director NameLee Partington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(11 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address5 Grove Street
Ossett
West Yorkshire
WF5 8LP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£64,459
Cash£344
Current Liabilities£248,982

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 January 2002Dissolved (1 page)
24 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
19 May 2000Statement of affairs (10 pages)
19 May 2000Appointment of a voluntary liquidator (1 page)
10 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2000Registered office changed on 18/04/00 from: 74 oswald road scunthorpe north lincolnshire DN15 7PG (1 page)
4 January 2000Return made up to 28/09/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 September 1998Return made up to 28/09/98; no change of members (4 pages)
6 January 1998New director appointed (2 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
7 October 1997Registered office changed on 07/10/97 from: 57, oswald road, scunthorpe, south humberside. DN15 7PE (1 page)
7 October 1997Return made up to 28/09/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 September 1996 (11 pages)
13 October 1996Return made up to 28/09/96; no change of members (4 pages)
12 January 1996Full accounts made up to 30 September 1995 (12 pages)
9 October 1995Return made up to 28/09/95; no change of members (4 pages)