Company NameKeycrete (Specialist Products) Ltd.
DirectorsAndrew Michael Skipper and Michael Skipper
Company StatusDissolved
Company Number02787108
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Michael Skipper
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(same day as company formation)
RoleSpecialist Contractors
Correspondence Address2 Soldiers Croft Church Street
Monyash
Bakewell
Derbyshire
DE45 1HE
Director NameMr Michael Skipper
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Field Side
Longstone Lane Ashford In The Water
Bakewell
Derbyshire
DE45 1NH
Secretary NameAndrew Michael Skipper
NationalityBritish
StatusCurrent
Appointed27 July 1993(5 months, 3 weeks after company formation)
Appointment Duration30 years, 9 months
RoleSpecialist Contractors
Correspondence Address2 Soldiers Croft Church Street
Monyash
Bakewell
Derbyshire
DE45 1HE
Director NameMr David Frederick Lee
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow Reach
Ashford Road
Bakewell
Derbyshire
DE45 1GL
Secretary NameMr David Frederick Lee
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow Reach
Ashford Road
Bakewell
Derbyshire
DE45 1GL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 January 1999Dissolved (1 page)
21 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
13 October 1995Notice of Constitution of Liquidation Committee (4 pages)
29 August 1995Registered office changed on 29/08/95 from: old waleswood colliery mansfield road waleswood sheffield S31 8PE (1 page)
20 April 1995Return made up to 05/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/95
(4 pages)
21 March 1995Accounts made up to 31 July 1994 (8 pages)