About

Registered Number: 04152159
Date of Incorporation: 01/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: Layton House, 3-5 Westcliffe Drive, Layton Square Blackpool, Lancashire, FY3 7BJ

 

Based in Lancashire, Keystone Properties (North West) Ltd was registered on 01 February 2001. We don't know the number of employees at this business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
RM02 - N/A 12 March 2014
RM02 - N/A 12 March 2014
RM02 - N/A 12 March 2014
RM01 - N/A 12 July 2013
RM01 - N/A 12 July 2013
RM01 - N/A 12 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AAMD - Amended Accounts 07 January 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 04 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 06 February 2006
363a - Annual Return 01 February 2006
363s - Annual Return 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
395 - Particulars of a mortgage or charge 16 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
AA - Annual Accounts 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 13 February 2002
395 - Particulars of a mortgage or charge 02 August 2001
395 - Particulars of a mortgage or charge 02 August 2001
395 - Particulars of a mortgage or charge 02 August 2001
395 - Particulars of a mortgage or charge 03 July 2001
395 - Particulars of a mortgage or charge 03 July 2001
395 - Particulars of a mortgage or charge 21 April 2001
395 - Particulars of a mortgage or charge 19 April 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
287 - Change in situation or address of Registered Office 22 February 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 January 2008 Outstanding

N/A

Legal mortgage 28 January 2008 Outstanding

N/A

Legal mortgage 28 January 2008 Outstanding

N/A

Mortgage 24 July 2007 Outstanding

N/A

Legal charge 09 December 2004 Fully Satisfied

N/A

Debenture 30 April 2004 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Legal charge 30 July 2001 Fully Satisfied

N/A

Legal charge 30 July 2001 Fully Satisfied

N/A

Legal charge 30 July 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 05 April 2001 Fully Satisfied

N/A

Debenture 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.