About

Registered Number: 01783700
Date of Incorporation: 17/01/1984 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2017 (7 years and 1 month ago)
Registered Address: Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

 

Keyham Construction Ltd was founded on 17 January 1984 with its registered office in Gildersome in Leeds, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Burton, Stephen, O'nion, Helen Margaret. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Stephen 19 September 2011 28 February 2017 1
O'NION, Helen Margaret 01 July 2007 04 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2017
TM01 - Termination of appointment of director 07 March 2017
2.35B - N/A 20 February 2017
2.24B - N/A 19 January 2017
2.39B - N/A 07 November 2016
2.40B - N/A 21 October 2016
2.24B - N/A 13 July 2016
2.24B - N/A 13 July 2016
2.31B - N/A 31 December 2015
2.24B - N/A 03 September 2015
2.23B - N/A 15 April 2015
2.12B - N/A 10 February 2015
AD01 - Change of registered office address 10 February 2015
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AR01 - Annual Return 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
AA - Annual Accounts 01 August 2014
AD01 - Change of registered office address 14 March 2014
AR01 - Annual Return 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 16 November 2011
SH01 - Return of Allotment of shares 16 November 2011
AA - Annual Accounts 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 04 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 11 September 2008
363s - Annual Return 23 October 2007
128(3) - Statement of particulars of variation of rights attached to shares 15 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
AA - Annual Accounts 04 August 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 23 October 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 21 September 2005
AAMD - Amended Accounts 26 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 04 September 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
AA - Annual Accounts 20 December 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
RESOLUTIONS - N/A 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 17 October 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 17 October 1995
AAMD - Amended Accounts 25 September 1995
AA - Annual Accounts 15 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1994
363s - Annual Return 13 October 1994
AA - Annual Accounts 19 July 1994
395 - Particulars of a mortgage or charge 29 June 1994
395 - Particulars of a mortgage or charge 16 February 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 08 September 1993
395 - Particulars of a mortgage or charge 05 August 1993
395 - Particulars of a mortgage or charge 02 April 1993
287 - Change in situation or address of Registered Office 29 March 1993
CERTNM - Change of name certificate 23 March 1993
288 - N/A 18 March 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 08 December 1992
287 - Change in situation or address of Registered Office 12 October 1992
AUD - Auditor's letter of resignation 29 July 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 15 November 1991
AA - Annual Accounts 19 February 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
363 - Annual Return 13 December 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 03 June 1987
363 - Annual Return 31 January 1987
AA - Annual Accounts 04 June 1986
MISC - Miscellaneous document 17 January 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 1994 Fully Satisfied

N/A

Fixed and floating charge 14 February 1994 Outstanding

N/A

Single debenture 30 July 1993 Fully Satisfied

N/A

Mortgage 24 March 1993 Fully Satisfied

N/A

Deed of covenants 21 August 1984 Outstanding

N/A

Legal charge 03 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.