Company NameKeeperscrest Limited
Company StatusDissolved
Company Number02786221
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)
Dissolution Date4 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian William Crow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address45 Sandhurst Avenue
Hodge Hill
Birmingham
Warwickshire
B36 8EL
Secretary NameJacqueline Doris Crow
NationalityBritish
StatusClosed
Appointed14 February 1994(1 year after company formation)
Appointment Duration15 years, 6 months (closed 04 September 2009)
RoleSecretary
Correspondence Address45 Sandhurst Avenue
Hodge Hill
Birmingham
West Midlands
B36 8EL
Director NameMr Lawrence Perrins
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleHeating Engineer
Correspondence Address19 Seven Acres
Aldridge
West Midlands
WS9 0EX
Secretary NameMrs Sheila Perrins
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleSupervisor Pensions
Correspondence Address19 Seven Acres
Aldridge
Walsall
West Midlands
WS9 0EX
Secretary NameJacqueline Ann Salt
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressButlers Cottage
Rectory Farm
Baxterley
Warwickshire
CV9 2LW
Director NameJacqueline Doris Crow
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1998)
RoleSecretary
Correspondence Address45 Sandhurst Avenue
Hodge Hill
Birmingham
West Midlands
B36 8EL
Director NameSpringfield Finance Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address112 High Street
Coleshill
Birmingham
Warwickshire
B46 3BL

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£201
Current Liabilities£526,312

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2009Liquidators statement of receipts and payments to 15 February 2009 (5 pages)
8 September 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Notice of completion of voluntary arrangement (3 pages)
23 August 2000Statement of affairs (13 pages)
23 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
27 July 2000Registered office changed on 27/07/00 from: 45 sandhurst avenue hodge hill birmingham B36 8EL (1 page)
30 March 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
11 February 1999Return made up to 03/02/99; full list of members (6 pages)
29 December 1998Director resigned (1 page)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 February 1998Return made up to 03/02/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 April 1997Return made up to 03/02/97; full list of members (6 pages)
5 March 1997New director appointed (2 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
11 May 1995Return made up to 03/02/95; full list of members (6 pages)