Company NameKeyhire Limited
Company StatusDissolved
Company Number04085455
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 5 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Hall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(3 days after company formation)
Appointment Duration2 years, 10 months (closed 02 September 2003)
RoleLotus Notes Contractor
Correspondence Address67 The Wynding
Bedlington
Northumberland
NE22 6HW
Secretary NameMarguerite Patricia Hall
NationalityBritish
StatusClosed
Appointed09 October 2000(3 days after company formation)
Appointment Duration2 years, 10 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address67 The Wynding
Bedlington
Northumberland
NE22 6HW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address67 The Wynding
Bedlington
Northumberland
NE22 6HW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington West
Built Up AreaBedlington

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 December 2002Return made up to 06/10/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 November 2001Return made up to 06/10/01; full list of members (6 pages)
5 June 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
6 October 2000Incorporation (12 pages)