Company NameKeypoint Estates Limited
Company StatusDissolved
Company Number04060169
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameKeypoint Finance UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ian Russell McArthur
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address93 Cambridge Avenue
Whitley Bay
Tyne & Wear
NE26 1BA
Secretary NameMichael Ian Robinson
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleFinance Broker
Correspondence Address21 Howarth Terrace
Haswell
County Durham
DH6 2BN
Director NameMaldwyn Bush
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(1 year after company formation)
Appointment Duration2 years, 9 months (closed 15 June 2004)
RoleFinancial Advis
Correspondence Address11 Wareham Way
Sunnybrow
Crook
County Durham
DL15 0NG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
15 August 2002Registered office changed on 15/08/02 from: suite 5B 3RD floor derwent house town centre washington tyne & wear NE38 7ST (1 page)
18 September 2001New director appointed (2 pages)
22 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Registered office changed on 04/09/00 from: 93 cambridge avenue whitley bay tyne & wear NE26 1BA (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
30 August 2000Director resigned (1 page)