Company NameKEIR Contract Services Limited
Company StatusDissolved
Company Number04786649
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Thomson Keir
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2003(3 days after company formation)
Appointment Duration14 years, 4 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Durisdeer Drive
Hamilton
ML3 8XB
Scotland
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameSusan Ann Keir
NationalityBritish
StatusResigned
Appointed07 June 2003(3 days after company formation)
Appointment Duration9 years, 6 months (resigned 26 December 2012)
RoleCompany Director
Correspondence Address14 Durisdeer Drive
Hamilton
ML3 8XB
Scotland
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1John Thomson Keir
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,505
Cash£8,656
Current Liabilities£16,163

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
19 July 2017Application to strike the company off the register (3 pages)
26 June 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
26 June 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
28 June 2013Termination of appointment of Susan Keir as a secretary (1 page)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Termination of appointment of Susan Keir as a secretary (1 page)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 July 2010Director's details changed for John Thomson Keir on 4 June 2010 (2 pages)
31 July 2010Director's details changed for John Thomson Keir on 4 June 2010 (2 pages)
31 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for John Thomson Keir on 4 June 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 June 2009Return made up to 04/06/09; full list of members (3 pages)
22 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 March 2009Return made up to 04/06/08; full list of members (3 pages)
4 March 2009Return made up to 04/06/08; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 December 2008Registered office changed on 10/12/2008 from sjd accountancy bowie house 20 high street tring berkhamsted HP23 5AH (1 page)
10 December 2008Registered office changed on 10/12/2008 from sjd accountancy bowie house 20 high street tring berkhamsted HP23 5AH (1 page)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 August 2007Return made up to 04/06/07; no change of members (6 pages)
21 August 2007Return made up to 04/06/07; no change of members (6 pages)
9 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 July 2006Return made up to 04/06/06; full list of members (6 pages)
14 July 2006Return made up to 04/06/06; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 July 2005Return made up to 04/06/05; full list of members (6 pages)
28 July 2005Return made up to 04/06/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 November 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
23 November 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
1 July 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(6 pages)
1 July 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(6 pages)
22 December 2003Registered office changed on 22/12/03 from: 41 rodney road cheltenham gloucestershire GL50 1HX (1 page)
22 December 2003Registered office changed on 22/12/03 from: 41 rodney road cheltenham gloucestershire GL50 1HX (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
4 June 2003Incorporation (16 pages)
4 June 2003Incorporation (16 pages)