Company NameThe Keep Motor Group (Peterborough) Limited
Company StatusDissolved
Company Number02662171
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr Terrance Neil Pykett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressEgdon House
Spetchley
Worcestershire
WR7 4QP
Secretary NameMr David Paul Turner
NationalityBritish
StatusCurrent
Appointed28 May 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJoseph Bell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleExecutive
Correspondence AddressHighup 52 Binns Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BJ
Director NameGerald Richard Davison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleBusiness Consultant
Correspondence AddressOak Farm
Butchers Lane
Shapwick
Somerset
TA7 9LY
Secretary NameMr David Sear Mayes
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Carisbrooke Road
Mountsorrel
Loughborough
Leicestershire
LE12 7BR
Director NameChristopher Clarkson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 1993)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address57 Henbury Road
Westbury-On-Trym
Bristol
Avon
BS9 3NP
Director NameMr Leonard John Patrick O'Hagan
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed02 January 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressMoyallen
11 Elton Park
Sandycove
County Dublin
Irish
Director NameMr David Sear Mayes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1993)
RoleExecutive
Correspondence Address25 Carisbrooke Road
Mountsorrel
Loughborough
Leicestershire
LE12 7BR
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameIain Stewart Jane
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Folly 53 Barmpton Lane
Darlington
County Durham
DL1 3HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMillfield House
Hylton Road
Sunderland
SR4 7BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 1996Dissolved (1 page)
21 June 1996Ex res passed 30/04/96 (1 page)
21 June 1996Liquidators statement of receipts and payments (5 pages)
20 June 1996Return of final meeting in a members' voluntary winding up (4 pages)
9 February 1996Declaration of solvency (3 pages)
9 February 1996Appointment of a voluntary liquidator (1 page)
9 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 1995Full accounts made up to 31 December 1994 (10 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1995Return made up to 04/05/95; no change of members (4 pages)