Company NameKey Build (North East) Limited
Company StatusDissolved
Company Number05953359
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)
Dissolution Date28 September 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Talbot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 28 September 2011)
RoleConstruction
Country of ResidenceEngland
Correspondence Address8 Castlefields
Prudhoe
Northumberland
NE42 5FB
Director NameCarl Weatherill
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 28 September 2011)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address12 Deerness Road
Bishop Auckland
County Durham
DL14 6UB
Secretary NameBhacs Limited (Corporation)
StatusClosed
Appointed02 October 2006(same day as company formation)
Correspondence Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
NE7 7EE
Director NameKeith Ackerley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleGeneral Foreman
Correspondence Address23 Swain Court
North Allerton
North Yorkshire
DL6 1EL

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£37,641
Cash£1,775
Current Liabilities£117,872

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2011Liquidators' statement of receipts and payments to 17 June 2011 (6 pages)
28 June 2011Liquidators statement of receipts and payments to 17 June 2011 (6 pages)
28 June 2011Liquidators' statement of receipts and payments to 17 June 2011 (6 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Liquidators' statement of receipts and payments to 25 February 2011 (6 pages)
6 April 2011Liquidators statement of receipts and payments to 25 February 2011 (6 pages)
6 April 2011Liquidators' statement of receipts and payments to 25 February 2011 (6 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (6 pages)
17 September 2010Liquidators statement of receipts and payments to 25 August 2010 (6 pages)
17 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (6 pages)
5 March 2010Liquidators statement of receipts and payments to 25 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
14 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2009Appointment of a voluntary liquidator (1 page)
14 March 2009Appointment of a voluntary liquidator (1 page)
14 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-26
(1 page)
5 March 2009Statement of affairs with form 4.19 (6 pages)
5 March 2009Registered office changed on 05/03/2009 from mallan house bridge end industrial estate hexham NE46 4DQ (1 page)
5 March 2009Registered office changed on 05/03/2009 from mallan house bridge end industrial estate hexham NE46 4DQ (1 page)
5 March 2009Statement of affairs with form 4.19 (6 pages)
24 October 2008Return made up to 02/10/08; full list of members (4 pages)
24 October 2008Return made up to 02/10/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
2 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
8 November 2007Return made up to 02/10/07; full list of members (2 pages)
8 November 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2006Incorporation (16 pages)
2 October 2006Incorporation (16 pages)