Company NameThe Key Works (Hgte) Limited
Company StatusDissolved
Company Number04820986
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameGerald Outhwaite
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Baldersdale Avenue
Knaresborough
North Yorkshire
HG5 0HH
Secretary NameMaureen Newton
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Rossett Avenue
Harrogate
North Yorkshire
HG2 9NA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Gerald Outhwaite
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,025
Cash£1,655
Current Liabilities£27,855

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
3 February 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 3 February 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
7 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Gerald Outhwaite on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Gerald Outhwaite on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Gerald Outhwaite on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 March 2009Registered office changed on 30/03/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
30 March 2009Registered office changed on 30/03/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 August 2006Return made up to 04/07/06; full list of members (2 pages)
4 August 2006Return made up to 04/07/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2005Return made up to 04/07/05; full list of members (2 pages)
26 July 2005Return made up to 04/07/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 May 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
20 May 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
22 July 2004Return made up to 04/07/04; full list of members (6 pages)
22 July 2004Return made up to 04/07/04; full list of members (6 pages)
14 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)