About

Registered Number: 00655696
Date of Incorporation: 06/04/1960 (64 years ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 40-42 High Street, Maldon, Essex, CM9 5PN

 

Established in 1960, Keep Bros. (Printers) Ltd have registered office in Maldon. There are 4 directors listed as Keep, Jean Alison, Keep, Richard Edward, Keep, Edward George, Keep, Nancy for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEP, Jean Alison N/A - 1
KEEP, Richard Edward N/A - 1
KEEP, Edward George N/A 28 September 1994 1
KEEP, Nancy N/A 13 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 18 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 19 August 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 19 August 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 02 October 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 06 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 29 August 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 06 October 1997
225 - Change of Accounting Reference Date 21 February 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 09 October 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 22 August 1995
288 - N/A 11 October 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 24 August 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 08 September 1989
288 - N/A 08 September 1989
363 - Annual Return 08 September 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
363 - Annual Return 12 February 1988
AA - Annual Accounts 12 February 1988
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.