Company NameKey Marketing Limited
Company StatusDissolved
Company Number02746805
CategoryPrivate Limited Company
Incorporation Date11 September 1992(31 years, 7 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameStephen John Abbott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1994(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 23 March 1999)
RoleRegional Manager
Correspondence Address348 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4AT
Secretary NameMr Adrian David Broadbent
StatusClosed
Appointed05 September 1994(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 23 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 The Drive
Hipperholme
Halifax
West Yorkshire
HX3 8NJ
Director NameMr Duncan Mark Dunlop
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleSales Manager
Correspondence Address49 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Director NameMr Graham White
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleSales Manager
Correspondence Address2 Milton Mount
Crawley
West Sussex
RH10 3DU
Secretary NameMrs Gail Marjorie Dunlop
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMedlands
Black Hill
Haywards Heath
West Sussex
RH16 2HE
Secretary NameMr Robert Edward McDowell
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Gatesmead
Haywards Heath
West Sussex
RH16 1SN
Director NameMrs Gail Marjorie Dunlop
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 1994)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMedlands
Black Hill
Haywards Heath
West Sussex
RH16 2HE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address1st Floor
1 Wards End
Halifax
West Yorkshire
HX1 1DD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
12 October 1998Application for striking-off (1 page)
23 September 1998Return made up to 11/09/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 December 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 December 1997Return made up to 11/09/97; full list of members (6 pages)
2 October 1996Return made up to 11/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/10/96
(4 pages)
20 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 September 1995Registered office changed on 22/09/95 from: 26 horton street halifax west yorkshire HX1 1PU (1 page)
22 September 1995Return made up to 11/09/95; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 30 September 1994 (3 pages)
18 April 1995Return made up to 11/09/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)