Company NameKeepmoat Investments Limited
Company StatusDissolved
Company Number06703185
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(3 years, 11 months after company formation)
Appointment Duration7 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Buint
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage Lea Brook
Wentworth
Rotherham
S Yorks
S62 7SH
Director NameJohn Thiriwall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA
Secretary NameMr Richard Brandon
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Highfield Villas Doncaster Road
Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameDavid Bridges
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitewww.keepmoat.com/
Telephone0114 2811200
Telephone regionSheffield

Location

Registered AddressThe Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Keepmoat LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2013Termination of appointment of David Bridges as a director on 8 March 2013 (1 page)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
7 November 2012Termination of appointment of John Thiriwall as a director on 22 October 2012 (1 page)
7 November 2012Termination of appointment of John Thiriwall as a director (1 page)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(5 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(5 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
5 September 2012Termination of appointment of Richard Brandon as a secretary on 23 July 2012 (1 page)
5 September 2012Appointment of David Bridges as a director (2 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director on 3 September 2012 (2 pages)
5 September 2012Termination of appointment of Richard Brandon as a secretary (1 page)
5 September 2012Appointment of David Bridges as a director on 3 September 2012 (2 pages)
13 March 2012Termination of appointment of David Buint as a director on 12 March 2012 (1 page)
13 March 2012Termination of appointment of David Buint as a director (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 September 2010Director's details changed for John Thiriwall on 19 September 2010 (2 pages)
21 September 2010Director's details changed for David Buint on 19 September 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for John Thiriwall on 19 September 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for David Buint on 19 September 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
6 January 2009Director's change of particulars / david buint / 19/12/2008 (1 page)
6 January 2009Director's Change of Particulars / david buint / 19/12/2008 / HouseName/Number was: 5, now: brook cottage; Street was: milton court, now: lea brook; Area was: swinton, now: wentworth; Post Town was: mexborough, now: rotherham; Region was: south yorkshire, now: s yorks; Post Code was: S64 8RE, now: S62 7SH (1 page)
23 September 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
23 September 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 September 2008Incorporation (25 pages)
19 September 2008Incorporation (25 pages)