Company NameKeyspan Technology Limited
Company StatusDissolved
Company Number03018091
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 3 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)
Previous NameOpticlink Computers Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jason Craig Edwards
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(1 week after company formation)
Appointment Duration29 years (closed 27 February 2024)
RoleSoftware Engineering
Country of ResidenceEngland
Correspondence Address33 Main Street
Nether Poppleton
York
YO26 6HS
Secretary NameHelen Marie Edwards
NationalityBritish
StatusClosed
Appointed10 February 1995(1 week after company formation)
Appointment Duration29 years (closed 27 February 2024)
RoleSecretary
Correspondence Address33 Main Street
Nether Poppleton
York
YO26 6HS
Director NameSimon Alexander Crawford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2004)
RoleDesigner
Correspondence Address33 Grenadier Drive
Northallerton
North Yorkshire
DL6 1SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekeyspan.co.uk
Email address[email protected]
Telephone07 050202164
Telephone regionMobile

Location

Registered Address33 Main Street
Nether Poppleton
York
North Yorkshire
YO26 6HS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaUpper Poppleton

Shareholders

3 at £1Jason Craig Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£73,902
Cash£62,584
Current Liabilities£51,540

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
1 December 2023Application to strike the company off the register (1 page)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Jason Craig Edwards on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Jason Craig Edwards on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
2 March 2009Return made up to 03/02/09; full list of members (3 pages)
2 March 2009Return made up to 03/02/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 February 2008Return made up to 03/02/08; full list of members (3 pages)
27 February 2008Return made up to 03/02/08; full list of members (3 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 February 2007Return made up to 03/02/07; full list of members (2 pages)
20 February 2007Return made up to 03/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 March 2005Return made up to 03/02/05; full list of members (2 pages)
1 March 2005Return made up to 03/02/05; full list of members (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 February 2004Return made up to 03/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2004Return made up to 03/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 February 2003Return made up to 03/02/03; full list of members (7 pages)
14 February 2003Return made up to 03/02/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Registered office changed on 30/01/02 from: 21 walton chase thorp arch wetherby west yorkshire LS23 7RA (1 page)
30 January 2002Registered office changed on 30/01/02 from: 21 walton chase thorp arch wetherby west yorkshire LS23 7RA (1 page)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
7 March 2000Company name changed opticlink computers LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed opticlink computers LIMITED\certificate issued on 08/03/00 (2 pages)
6 February 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 February 1999Return made up to 03/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1999Return made up to 03/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1999Registered office changed on 05/01/99 from: 21 walton chase thorp arch wetherby west yorkshire LS23 7RA (1 page)
5 January 1999Registered office changed on 05/01/99 from: 21 walton chase thorp arch wetherby west yorkshire LS23 7RA (1 page)
4 January 1999Registered office changed on 04/01/99 from: 21 walton chase thorp arch wetherby west yorkshire LS23 7RA (2 pages)
4 January 1999Registered office changed on 04/01/99 from: 21 walton chase thorp arch wetherby west yorkshire LS23 7RA (2 pages)
16 December 1998Ad 11/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Ad 11/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 December 1998New director appointed (2 pages)
24 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1998Return made up to 03/02/98; no change of members
  • 363(287) ‐ Registered office changed on 23/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Return made up to 03/02/98; no change of members
  • 363(287) ‐ Registered office changed on 23/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 February 1997Return made up to 03/02/97; no change of members (4 pages)
24 February 1997Return made up to 03/02/97; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 March 1996Return made up to 03/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1996Return made up to 03/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Accounting reference date notified as 31/03 (1 page)