Company NameKeavney & Clark Limited
Company StatusDissolved
Company Number08117187
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Simon Nicholas Fletcher
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressTownend Farm Mill Lane
Whitton
Stockton On Tees
TS21 1LQ
Director NameMr William Russell Howe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Road
North Murton
Seaham
Tyne & Wear
SR7 9RY

Location

Registered AddressBracken House Salters Lane
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

50 at £1Margaret Howe
25.00%
Ordinary B
50 at £1Simon Fletcher
25.00%
Ordinary A
50 at £1Susan Fletcher
25.00%
Ordinary B
50 at £1William Howe
25.00%
Ordinary A

Financials

Year2014
Net Worth£29,017
Cash£21,841
Current Liabilities£1,824

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
3 August 2021Application to strike the company off the register (3 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
21 April 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
1 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 August 2019Director's details changed for Mr Simon Nicholas Fletcher on 15 July 2019 (2 pages)
29 August 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Termination of appointment of William Russell Howe as a director on 24 April 2017 (1 page)
29 June 2017Termination of appointment of William Russell Howe as a director on 24 April 2017 (1 page)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200
(6 pages)
11 July 2016Registered office address changed from Foxton Wood Foxton Sedgefield Stockton on Tees Cleveland TS21 2HU to Bracken House Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 11 July 2016 (1 page)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200
(6 pages)
11 July 2016Registered office address changed from Foxton Wood Foxton Sedgefield Stockton on Tees Cleveland TS21 2HU to Bracken House Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 11 July 2016 (1 page)
11 July 2016Register(s) moved to registered office address Bracken House Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE (1 page)
11 July 2016Register(s) moved to registered office address Bracken House Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE (1 page)
10 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
10 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 August 2015Register inspection address has been changed to Foxton Wood Foxton Sedgefield Stockton-on-Tees Cleveland TS21 2HU (1 page)
31 August 2015Register inspection address has been changed to Foxton Wood Foxton Sedgefield Stockton-on-Tees Cleveland TS21 2HU (1 page)
31 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 200
(6 pages)
31 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 200
(6 pages)
31 August 2015Register(s) moved to registered inspection location Foxton Wood Foxton Sedgefield Stockton-on-Tees Cleveland TS21 2HU (1 page)
31 August 2015Register(s) moved to registered inspection location Foxton Wood Foxton Sedgefield Stockton-on-Tees Cleveland TS21 2HU (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
(5 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
(5 pages)
26 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 October 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
25 October 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
3 September 2013Director's details changed for Simon Fletcher on 2 July 2012 (2 pages)
3 September 2013Director's details changed for Simon Fletcher on 2 July 2012 (2 pages)
3 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Director's details changed for Simon Fletcher on 2 July 2012 (2 pages)
25 June 2012Incorporation (49 pages)
25 June 2012Incorporation (49 pages)