Company NameKeencatch Limited
Company StatusDissolved
Company Number02690087
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameNeil David Wilkie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1999(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address50 Selworthy Road
Southport
Merseyside
PR8 2HX
Secretary NameMs Kathleen Mary Wilkie
NationalityBritish
StatusClosed
Appointed05 June 1999(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hibberd Rise
Hedge End
SO30 2LD
Director NameEileen Elizabeth Evans
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 05 June 1999)
RoleSecretary
Correspondence Address10 Regent Avenue
Lytham
Lytham St Annes
Lancashire
FY8 4AB
Director NameGareth Evans
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 05 June 1999)
RoleCommercial Manager
Correspondence Address10 Regent Avenue
Lytham
Lytham St Annes
Lancashire
FY8 4AB
Secretary NameEileen Elizabeth Evans
NationalityBritish
StatusResigned
Appointed05 March 1992(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 05 June 1999)
RoleSecretary
Correspondence Address10 Regent Avenue
Lytham
Lytham St Annes
Lancashire
FY8 4AB
Director NamePeter John Dumbrill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleManager
Correspondence Address6 Mossgate Road
Liverpool
Merseyside
L14 0JP
Director NameRobert David Wilcox
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 1999)
RoleCommercial Manager
Correspondence Address6 Ronwood Close
Elswick
Preston
Lancashire
PR4 3ZN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,796,408
Gross Profit£2,575,454
Net Worth£655,081
Cash£153,883
Current Liabilities£652,826

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 May

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
8 July 2002Administrator's abstract of receipts and payments (3 pages)
26 June 2002Notice of discharge of Administration Order (3 pages)
1 February 2002Administrator's abstract of receipts and payments (3 pages)
22 August 2001Administrator's abstract of receipts and payments (3 pages)
2 April 2001Notice of result of meeting of creditors (3 pages)
12 March 2001Statement of administrator's proposal (2 pages)
22 January 2001Administration Order (4 pages)
11 January 2001Registered office changed on 11/01/01 from: unit 1, haydock cross kilbuck lane, haydock st. Helens merseyside WA11 9UX (1 page)
10 January 2001Notice of Administration Order (1 page)
24 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Full accounts made up to 31 May 1999 (18 pages)
25 November 1999Accounting reference date shortened from 30/06/99 to 30/05/99 (1 page)
24 June 1999Declaration of assistance for shares acquisition (6 pages)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 3A clifton square lytham lancs FY8 5JP (1 page)
24 June 1999New director appointed (2 pages)
18 June 1999Particulars of mortgage/charge (5 pages)
12 June 1999Particulars of mortgage/charge (10 pages)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 April 1999Full accounts made up to 30 June 1998 (17 pages)
25 February 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Return made up to 24/02/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1997Return made up to 24/02/97; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
22 February 1996Return made up to 24/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 February 1996Director resigned (2 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
5 May 1995New director appointed (2 pages)