Company NameKeyline Products Limited
Company StatusDissolved
Company Number02872685
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 4 months ago)
Dissolution Date11 June 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMaurice Ian Esofsky
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1993(2 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months (closed 11 June 2002)
RoleManaging Director
Correspondence Address5 Fairfield Court
Alwoodley
Leeds
West Yorkshire
LS17 8UA
Director NameMr Lawrence Selwyne Stone
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1993(2 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months (closed 11 June 2002)
RoleSales
Correspondence Address20 Linton Rise
Leeds
West Yorkshire
LS17 8QW
Director NameColin Howard Warners
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1993(2 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months (closed 11 June 2002)
RoleChairman
Correspondence AddressThe Meads
Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Secretary NameMr Lawrence Selwyne Stone
NationalityBritish
StatusClosed
Appointed03 December 1993(2 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months (closed 11 June 2002)
RoleSales
Correspondence Address20 Linton Rise
Leeds
West Yorkshire
LS17 8QW
Director NameHoward David Taylor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(2 weeks, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 09 September 1994)
RoleAccountant
Correspondence Address72 The Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7NZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Pricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,604
Cash£320
Current Liabilities£245,653

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
7 December 2001Receiver's abstract of receipts and payments (4 pages)
7 December 2001Receiver's abstract of receipts and payments (3 pages)
7 December 2001Receiver's abstract of receipts and payments (4 pages)
4 October 2001Receiver ceasing to act (1 page)
29 August 2001Registered office changed on 29/08/01 from: 11 park place leeds LS1 2RX (1 page)
7 February 2001Receiver's abstract of receipts and payments (4 pages)
19 March 1999Receiver's abstract of receipts and payments (4 pages)
23 March 1998Receiver's abstract of receipts and payments (4 pages)
3 March 1997Receiver's abstract of receipts and payments (4 pages)
31 January 1996Appointment of receiver/manager (1 page)
3 January 1996Return made up to 17/11/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)