Company NameKey Valves UK Limited
Company StatusDissolved
Company Number08703966
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Peter Doug Broadbent
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 12 July 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address37 Romsey Road
Stockton-On-Tees
Cleveland
TS19 9DD
Director NameMr Dean Charles Hogan
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QR

Contact

Websitekeyvalvesuk.com
Email address[email protected]
Telephone01642 617888
Telephone regionMiddlesbrough

Location

Registered AddressUnit 5 Woodstock Court
Bowesfield Crescent
Stockton-On-Tees
Cleveland
TS18 3BL
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Peter Broadbent
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2017Bona Vacantia disclaimer (1 page)
11 July 2017Bona Vacantia disclaimer (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2015Compulsory strike-off action has been suspended (1 page)
30 December 2015Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
25 April 2014Registration of charge 087039660001 (15 pages)
25 April 2014Registration of charge 087039660001 (15 pages)
17 April 2014Registered office address changed from 27 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QR United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 27 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QR United Kingdom on 17 April 2014 (1 page)
18 December 2013Termination of appointment of Dean Hogan as a director (1 page)
18 December 2013Appointment of Mr Peter Doug Broadbent as a director (2 pages)
18 December 2013Appointment of Mr Peter Doug Broadbent as a director (2 pages)
18 December 2013Termination of appointment of Dean Hogan as a director (1 page)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
(22 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
(22 pages)