Company NameKepier Investments Limited
Company StatusDissolved
Company Number03970347
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Dyer Purvis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleFinancial Administrator
Correspondence Address101 John F Kennedy Estate
Washington
Tyne & Wear
NE38 7AN
Secretary NameBarbara Anne Murphy
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address98 Oxclose Crescent
Spennymoor
County Durham
DL16 6RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit A St Johns Road Business
Park, St Johns Road Meadowfield
Durham
County Durham
DH7 8TZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Financials

Year2014
Net Worth£194,484
Cash£2
Current Liabilities£69,018

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 April 2004Return made up to 11/04/03; full list of members (6 pages)
3 March 2004Receiver ceasing to act (1 page)
3 March 2004Receiver's abstract of receipts and payments (3 pages)
15 November 2003Receiver's abstract of receipts and payments (3 pages)
23 October 2002Appointment of receiver/manager (2 pages)
8 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 11/04/01; full list of members (6 pages)
20 October 2000Particulars of mortgage/charge (4 pages)
7 September 2000Registered office changed on 07/09/00 from: chipchase nelson & co, bank chambers, 9 kensington bishop auckland county durham DL14 6HX (1 page)
7 September 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
26 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (4 pages)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned (1 page)
11 April 2000Incorporation (20 pages)