KEELY DEVELOPMENTS MANCHESTER LIMITED

The White House The White House, Stockton Heath, WA4 6HL, Cheshire
StatusDISSOLVED
Company No.02426826
CategoryPrivate Limited Company
Incorporated27 Sep 1989
Age34 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution02 Mar 2010
Years14 years, 4 months, 6 days

SUMMARY

KEELY DEVELOPMENTS MANCHESTER LIMITED is an dissolved private limited company with number 02426826. It was incorporated 34 years, 9 months, 11 days ago, on 27 September 1989 and it was dissolved 14 years, 4 months, 6 days ago, on 02 March 2010. The company address is The White House The White House, Stockton Heath, WA4 6HL, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/10/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/10/03

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 09/09/03 from: c/o harrop marshall 2 gatley road cheadle stockport cheshire SK8 1PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 06/11/01 from: keely house westinghouse road trafford park manchester M17 1PY

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/00; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/99; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/12/97--------- £ si 4000@1=4000 £ ic 4000/8000

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/12/96--------- £ si 1500@1=1500 £ ic 2500/4000

Documents

View document PDF

Restoration order of court

Date: 02 Nov 2001

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Aug 2001

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/95; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 1995

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/92; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 24/08/93 from: westinghouse road trafford park manchester M17 1PY

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 27/09/91; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1989

Category: Capital

Type: 88(2)R

Description: Ad 16/10/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 09 Nov 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 03 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Sep 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAKRA LTD

3 OTTER WAY,MANSFIELD,NG19 6DH

Number:10502408
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ARUNDEL DENTAL CARE LTD

8 HIGH STREET,ARUNDEL,BN18 9AB

Number:09761669
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM LAW LTD

INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD

Number:10626089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEVELOPMENT TRUSTS (NI) LTD

CATHEDRAL QUARTER MANAGED WORKSPACE,BELFAST,BT1 1FF

Number:NI605197
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELECTRIC UNIVERSE LTD

12 BLENHEIM COURT,HOVE,BN3 4AJ

Number:09358827
Status:ACTIVE
Category:Private Limited Company

PARSURE LIMITED

PARK FARM BARN,ASHFORD,TN25 6RG

Number:01387866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source