Company NameKeeler Projects Limited
Company StatusDissolved
Company Number05145417
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian David Keeler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleProject Engineer
Correspondence Address28 Talbot Crescent
Roundhay
Leeds
LS8 1AL
Secretary NameAndrea Martine Baker
NationalityBritish
StatusClosed
Appointed01 September 2007(3 years, 2 months after company formation)
Appointment Duration2 years (closed 15 September 2009)
RoleTeacher
Correspondence Address48 Elm Road
Birmingham
B30 2AY
Secretary NameMartin Joseph Keeler
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, Thurstonville Back La
Off Redhall Cr
Leeds
LS11 8DZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address28 Talbot Crescent, Roundhay
Leeds
West Yorkshire
LS8 1AL
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 October 2008Return made up to 04/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 October 2007Registered office changed on 09/10/07 from: flat 1 thurstonville back lane off redhall cresent leeds west yorkshire LS11 8DZ (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Return made up to 04/06/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 04/06/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 April 2006Registered office changed on 18/04/06 from: 30 stanley street bingley BD16 4NH (1 page)
18 July 2005Return made up to 04/06/05; full list of members (2 pages)
4 June 2004Incorporation (16 pages)
4 June 2004Secretary resigned (1 page)