About

Registered Number: 02722985
Date of Incorporation: 15/06/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire, DN17 3AZ

 

Based in Scunthorpe in North Lincolnshire, Keadby Construction Ltd was setup in 1992, it's status at Companies House is "Dissolved". Keadby Construction Ltd has one director listed as Fairbairn, Sally at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIRBAIRN, Sally 01 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 05 January 2015
AP03 - Appointment of secretary 03 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 11 June 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 20 July 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 03 March 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 07 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 05 December 2008
RESOLUTIONS - N/A 28 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 13 November 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
363a - Annual Return 15 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 16 December 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
363s - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 22 October 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
AA - Annual Accounts 16 September 1999
363a - Annual Return 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 February 1999
AA - Annual Accounts 21 December 1998
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
363a - Annual Return 25 June 1998
AUD - Auditor's letter of resignation 28 January 1998
288b - Notice of resignation of directors or secretaries 18 November 1997
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 16 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
AA - Annual Accounts 17 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288 - N/A 27 September 1996
288 - N/A 28 August 1996
395 - Particulars of a mortgage or charge 29 July 1996
363s - Annual Return 17 July 1996
288 - N/A 15 July 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
287 - Change in situation or address of Registered Office 15 April 1996
AA - Annual Accounts 10 January 1996
363x - Annual Return 26 June 1995
287 - Change in situation or address of Registered Office 09 June 1995
288 - N/A 03 February 1995
288 - N/A 08 December 1994
288 - N/A 02 December 1994
288 - N/A 04 November 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
363x - Annual Return 21 June 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 28 June 1993
288 - N/A 28 June 1993
AA - Annual Accounts 28 June 1993
288 - N/A 08 April 1993
288 - N/A 05 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
123 - Notice of increase in nominal capital 12 January 1993
395 - Particulars of a mortgage or charge 05 January 1993
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
MEM/ARTS - N/A 18 October 1992
RESOLUTIONS - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1992
287 - Change in situation or address of Registered Office 06 October 1992
CERTNM - Change of name certificate 02 October 1992
288 - N/A 11 September 1992
288 - N/A 11 September 1992
NEWINC - New incorporation documents 15 June 1992

Mortgages & Charges

Description Date Status Charge by
Assignment of guarantee 12 July 1996 Fully Satisfied

N/A

Guarantee and debenture 17 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.