Company NameKeating Inspection Limited
Company StatusDissolved
Company Number06757785
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 4 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameGerard McGhee
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleQc Inspector
Country of ResidenceUnited Kingdom
Correspondence Address18 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameDianne Dennett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Keating Close
Blackhall Colliery
Hartlepool
TS27 4QN
Secretary NameDianne Dennett
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Keating Close
Blackhall Colliery
Hartlepool
TS27 4QN
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Gerrard Mcghee
100.00%
Ordinary

Financials

Year2014
Net Worth£51,455
Cash£38,404
Current Liabilities£20,521

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
5 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
16 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
1 October 2014Termination of appointment of Dianne Dennett as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Dianne Dennett as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Dianne Dennett as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Dianne Dennett as a director on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 12 Keating Close Blackhall Colliery Hartlepool TS27 4QN to 18 Scarborough Street Hartlepool Cleveland TS24 7DA on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 12 Keating Close Blackhall Colliery Hartlepool TS27 4QN to 18 Scarborough Street Hartlepool Cleveland TS24 7DA on 1 October 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
7 September 2010Capitals not rolled up (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
17 December 2009Secretary's details changed for Dianne Dennett on 1 November 2009 (1 page)
17 December 2009Director's details changed for Gerard Mcghee on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Gerard Mcghee on 1 November 2009 (2 pages)
17 December 2009Secretary's details changed for Dianne Dennett on 1 November 2009 (1 page)
17 December 2009Director's details changed for Dianne Dennett on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Dianne Dennett on 1 November 2009 (2 pages)
31 January 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
19 December 2008Ad 25/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 December 2008Registered office changed on 19/12/2008 from c/o king hope & co 18 scarborough street hartlepool cleveland TS24 7DA (2 pages)
1 December 2008Director and secretary appointed dianne dennett (2 pages)
1 December 2008Director appointed gerard mcghee (2 pages)
27 November 2008Appointment terminated director dunstana davies (1 page)
27 November 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
25 November 2008Incorporation (19 pages)