About

Registered Number: 04786649
Date of Incorporation: 04/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Unit 1 58 Low Friar Street, Newcastle, NE1 5UE

 

Having been setup in 2003, Keir Contract Services Ltd have registered office in Newcastle. There are 2 directors listed for this business 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
KEIR, John Thomson 07 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KEIR, Susan Ann 07 June 2003 26 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 19 July 2017
AA - Annual Accounts 26 June 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 22 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 17 February 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 09 December 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 23 November 2004
225 - Change of Accounting Reference Date 23 November 2004
363s - Annual Return 01 July 2004
287 - Change in situation or address of Registered Office 22 December 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.