Company NameKeighley Special Products Limited
Company StatusDissolved
Company Number02211494
CategoryPrivate Limited Company
Incorporation Date19 January 1988(36 years, 3 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameSealance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Debbie Jean Mellor
NationalityBritish
StatusClosed
Appointed31 July 1992(4 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
South Street
Keighley,West Yorkshire
BD21 1EG
Director NameMrs Joan Lesley Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(21 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House
South Street
Keighley,West Yorkshire
BD21 1EG
Director NameMichael Seagrave Chapman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address12 Random Close
Keighley
West Yorkshire
BD22 6LZ
Director NamePeter Smethurst Hewitt
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 17 February 2009)
RoleChartered Accountant
Correspondence AddressWylde House 16 The Vale
Collingham
Wetherby
West Yorkshire
LS22 5JN
Secretary NamePeter Smethurst Hewitt
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressWylde House 16 The Vale
Collingham
Wetherby
West Yorkshire
LS22 5JN

Contact

Websitewww.keighleylabs.co.uk/
Email address[email protected]
Telephone01535 664211
Telephone regionKeighley

Location

Registered AddressCroft House
South Street
Keighley,West Yorkshire
BD21 1EG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keighley Laboratories Group LTD
50.00%
Ordinary
1 at £1Mrs Joan Lesley Hewitt
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
21 December 2010Accounts made up to 31 March 2010 (4 pages)
21 December 2010Accounts made up to 31 March 2010 (4 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
24 December 2009Accounts made up to 31 March 2009 (4 pages)
24 December 2009Accounts made up to 31 March 2009 (4 pages)
27 October 2009Secretary's details changed for Debbie Jean Mellor on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mrs Joan Lesley Hewitt on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Joan Lesley Hewitt on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Debbie Jean Mellor on 27 October 2009 (1 page)
17 March 2009Director appointed mrs joan lesley hewitt (2 pages)
17 March 2009Appointment terminated director peter hewitt (1 page)
17 March 2009Director appointed mrs joan lesley hewitt (2 pages)
17 March 2009Appointment terminated director peter hewitt (1 page)
12 January 2009Director's change of particulars / peter hewitt / 01/09/2008 (1 page)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
12 January 2009Director's change of particulars / peter hewitt / 01/09/2008 (1 page)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
29 December 2008Accounts made up to 31 March 2008 (5 pages)
29 December 2008Accounts made up to 31 March 2008 (5 pages)
18 January 2008Accounts made up to 31 March 2007 (4 pages)
18 January 2008Accounts made up to 31 March 2007 (4 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 08/01/07; full list of members (2 pages)
8 January 2007Return made up to 08/01/07; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
5 December 2006Accounts made up to 31 March 2006 (4 pages)
5 December 2006Accounts made up to 31 March 2006 (4 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 08/01/06; full list of members (2 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 08/01/06; full list of members (2 pages)
31 October 2005Accounts made up to 31 March 2005 (4 pages)
31 October 2005Accounts made up to 31 March 2005 (4 pages)
13 January 2005Return made up to 08/01/05; full list of members (6 pages)
13 January 2005Return made up to 08/01/05; full list of members (6 pages)
2 November 2004Accounts made up to 31 March 2004 (4 pages)
2 November 2004Accounts made up to 31 March 2004 (4 pages)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
2 September 2003Accounts made up to 31 March 2003 (4 pages)
2 September 2003Accounts made up to 31 March 2003 (4 pages)
28 January 2003Return made up to 23/01/03; full list of members (6 pages)
28 January 2003Return made up to 23/01/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2001Accounts made up to 31 March 2001 (4 pages)
30 April 2001Accounts made up to 31 March 2001 (4 pages)
8 February 2001Return made up to 05/02/01; full list of members (6 pages)
8 February 2001Return made up to 05/02/01; full list of members (6 pages)
7 July 2000Accounts made up to 31 March 2000 (4 pages)
7 July 2000Accounts made up to 31 March 2000 (4 pages)
23 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1999Accounts made up to 31 March 1999 (4 pages)
25 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1999Accounts made up to 31 March 1999 (4 pages)
21 February 1999Return made up to 28/02/99; full list of members (6 pages)
21 February 1999Return made up to 28/02/99; full list of members (6 pages)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Accounts made up to 31 March 1998 (4 pages)
4 December 1998Accounts made up to 31 March 1998 (4 pages)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
20 May 1997Accounts made up to 31 March 1997 (4 pages)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Accounts made up to 31 March 1997 (4 pages)
20 February 1997Return made up to 28/02/97; no change of members (4 pages)
20 February 1997Return made up to 28/02/97; no change of members (4 pages)
13 December 1996Accounts made up to 31 March 1996 (4 pages)
13 December 1996Accounts made up to 31 March 1996 (4 pages)
29 February 1996Return made up to 28/02/96; full list of members (6 pages)
29 February 1996Return made up to 28/02/96; full list of members (6 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Accounts made up to 31 March 1995 (4 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1995Accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)