Company NameKeyway Commercial Services Limited
Company StatusDissolved
Company Number05752100
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Hairsine
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(1 day after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address13 Marine Wharf
Hull
North Humberside
HU1 2TY
Secretary NameMr Patrick Rowan Forde
NationalityBritish
StatusClosed
Appointed23 March 2006(1 day after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address8 Berkeley Drive
Hedon
Kingston Upon Hull
East Yorkshire
HU12 8PG
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLindsay House
15 Springfield Way Anlaby
Kingston Upon Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 May 2009Return made up to 22/03/09; no change of members (10 pages)
16 May 2009Return made up to 22/03/09; no change of members (10 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts made up to 31 March 2008 (1 page)
22 August 2008Return made up to 22/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2008Return made up to 22/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 March 2008Accounts made up to 31 March 2007 (1 page)
24 May 2007Return made up to 22/03/07; full list of members (6 pages)
24 May 2007Return made up to 22/03/07; full list of members (6 pages)
3 April 2006Registered office changed on 03/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Registered office changed on 03/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (2 pages)
22 March 2006Incorporation (14 pages)
22 March 2006Incorporation (14 pages)