Company NameKeystroke Computing Limited
Company StatusDissolved
Company Number01543698
CategoryPrivate Limited Company
Incorporation Date6 February 1981(43 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Simon David Barber
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(10 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 04 July 2017)
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Snitter
Morpeth
Northumberland
NE65 7EJ
Secretary NameAngela Barber
NationalityBritish
StatusClosed
Appointed12 February 2007(26 years after company formation)
Appointment Duration10 years, 4 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressOld School House
Snitter
Morpeth
Northumberland
NE65 7EJ
Director NameMr David John Barber
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Convent Orchard
Bury St. Edmunds
Suffolk
IP33 3PQ
Director NameNicholas John Ashley Pears
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 1993)
RoleComputer Manager
Correspondence Address114 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DW
Director NameFrancis Michael Phillipson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 1995)
RoleComputer Manager
Correspondence AddressWest Farm House
Thropton
Morpeth
Northumberland
NE65 7LT
Director NameJohn Walker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 March 1999)
RoleComputer Manager
Correspondence Address1 Martin Court
Ayton Village
Washington
Tyne & Wear
NE38 0EP
Secretary NameMr David John Barber
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Convent Orchard
Bury St. Edmunds
Suffolk
IP33 3PQ

Location

Registered AddressSuite 4 Wansbeck Business
Centre, Rotary Parkway
Ashington
Northumberland
NE63 8QZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Shareholders

1.3k at £1Simon David Barber
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
31 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,320
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,320
(4 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,320
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (2 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
19 May 2010Director's details changed for Simon David Barber on 10 May 2010 (2 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
1 June 2009Return made up to 10/05/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
27 May 2008Return made up to 10/05/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
18 May 2007Return made up to 10/05/07; full list of members (3 pages)
28 February 2007Secretary resigned;director resigned (1 page)
28 February 2007New secretary appointed (2 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 May 2006Return made up to 10/05/06; full list of members (3 pages)
17 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 May 2004Return made up to 10/05/04; full list of members (8 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
18 May 2003Return made up to 10/05/03; full list of members (8 pages)
24 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(8 pages)
22 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 May 2001Return made up to 10/05/01; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 June 2000Return made up to 10/05/00; full list of members (7 pages)
3 December 1999Registered office changed on 03/12/99 from: albert house rothbury morpeth northumberland NE65 7SR (1 page)
16 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 June 1999Return made up to 10/05/99; no change of members (4 pages)
25 April 1999Director resigned (1 page)
4 June 1998Return made up to 10/05/98; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 May 1997Return made up to 10/05/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 September 1995 (5 pages)
22 April 1997Accounts for a small company made up to 30 September 1994 (5 pages)
1 June 1996Return made up to 10/05/96; no change of members (4 pages)
26 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1995Director resigned (2 pages)