Company NameKeystage Limited
Company StatusDissolved
Company Number04027157
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDale Edginton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSandygate Broadhead Road
Crownthorn
Bolton
Lancashire
BL7 0JF
Director NameMr Stephen Paul Booth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressElmtree Cottage 150 Walton Road
Stockton Heath
Warrington
WA4 6NS
Secretary NameDale Edginton
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSandygate Broadhead Road
Crownthorn
Bolton
Lancashire
BL7 0JF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
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

Year2013
Net Worth£39,661
Cash£431
Current Liabilities£527,626

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
6 July 2015Liquidators statement of receipts and payments to 12 May 2015 (28 pages)
6 July 2015Liquidators' statement of receipts and payments to 12 May 2015 (28 pages)
3 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2015Court order INSOLVENCY:court order - replacement of liquidator (3 pages)
15 June 2015INSOLVENCY:Sec of State Cert of Release of Liquidator (1 page)
21 May 2015Appointment of a voluntary liquidator (1 page)
17 June 2014Registered office address changed from Unit 4 Swan Lane Hindley Industrial Estate Hindley Green Wigan WN2 4HD on 17 June 2014 (2 pages)
22 May 2014Appointment of a voluntary liquidator (1 page)
22 May 2014Statement of affairs with form 4.19 (8 pages)
21 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Dale Edginton on 5 July 2010 (2 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Dale Edginton on 5 July 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 July 2009Director and secretary's change of particulars / dale edginton / 12/10/2007 (1 page)
15 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 July 2008Return made up to 05/07/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 July 2007Return made up to 05/07/07; full list of members (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Return made up to 05/07/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 July 2005Return made up to 05/07/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
12 July 2004Return made up to 05/07/04; full list of members (7 pages)
5 June 2004Particulars of mortgage/charge (9 pages)
31 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 August 2003Return made up to 05/07/03; full list of members (7 pages)
21 October 2002Return made up to 05/07/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 July 2001Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
26 April 2001Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
10 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/07/00
(1 page)
5 July 2000Incorporation (17 pages)
5 July 2000Secretary resigned (1 page)