About

Registered Number: 06510981
Date of Incorporation: 21/02/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 4 months ago)
Registered Address: Suite 12 Baxhall Business Centre, Adswood Industrial Estate, Adswood Road, Stockport, Cheshire, SK3 8LF,

 

Based in Stockport, Cheshire Keyholding Ltd was setup in 2008. The organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Edward Kevin 21 February 2008 - 1
BEATTIE, Dean Michael 03 July 2008 27 August 2009 1
Secretary Name Appointed Resigned Total Appointments
ADIE, Lauren 03 July 2008 08 June 2009 1
BEATTIE, Dean Michael 21 February 2008 03 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DISS16(SOAS) - N/A 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS16(SOAS) - N/A 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 01 December 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 27 March 2008
CERTNM - Change of name certificate 06 March 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.