Company NameKeypoint Finance Limited
Company StatusDissolved
Company Number04020345
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Ian Russell McArthur
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(4 days after company formation)
Appointment Duration4 years, 3 months (closed 28 September 2004)
RoleFinance Brokers
Country of ResidenceEngland
Correspondence Address93 Cambridge Avenue
Whitley Bay
Tyne & Wear
NE26 1BA
Director NameMichael Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2004)
RoleFinance Broker
Correspondence Address31 The Retreat
Sunderland
Tyne & Wear
SR2 7PW
Secretary NameMichael Robinson
NationalityBritish
StatusClosed
Appointed03 July 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2004)
RoleFinance Broker
Correspondence Address31 The Retreat
Sunderland
Tyne & Wear
SR2 7PW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressKeypoint
240 Chester Road
Sunderland
Tyne & Wear
SR4 7HR
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2003Registered office changed on 23/01/03 from: keypoint house 240 chester road sunderland tyne & wear SR4 7HR (1 page)
23 January 2003Secretary's particulars changed;director's particulars changed (1 page)
2 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 December 2001Registered office changed on 20/12/01 from: suite 5B 3RD floor derwent house town centre washington tyne & wear NE38 7ST (1 page)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
12 April 2001Secretary's particulars changed;director's particulars changed (1 page)
21 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 93 cambridge avenue whitley bay tyne & wear NE26 1BA (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: enterprise house victory street pallion trading estate sunderland tyne & wear SR4 6SN (1 page)
3 July 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
30 June 2000New director appointed (2 pages)