Company NameKeywood Limited
DirectorsEdward Thomas Eustace and Eva Eustace
Company StatusDissolved
Company Number02700023
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEdward Thomas Eustace
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 days after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address1 Farewell Lane
Burntwood
Walsall
West Midlands
WS7 9DW
Director NameMrs Eva Eustace
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 days after company formation)
Appointment Duration32 years, 1 month
RoleBook Keeper/Secretary
Correspondence Address1 Farewell Lane
Burntwood
Walsall
West Midlands
WS7 9DW
Secretary NameMrs Eva Eustace
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 days after company formation)
Appointment Duration32 years, 1 month
RoleBook Keeper/Secretary
Correspondence Address1 Farewell Lane
Burntwood
Walsall
West Midlands
WS7 9DW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 September 2000Dissolved (1 page)
15 June 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
17 September 1996Liquidators statement of receipts and payments (5 pages)
19 March 1996Liquidators statement of receipts and payments (5 pages)
15 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 March 1995Appointment of a voluntary liquidator (2 pages)