Company NameKeypsafe Limited
DirectorsWilliam Sones Woof and Roger David Goddard
Company StatusDissolved
Company Number02951999
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr William Sones Woof
NationalityBritish
StatusCurrent
Appointed02 March 2006(11 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(12 years, 8 months after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(12 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameAnthony David Marks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMerrieweathers
Rooks Hill
Underriver
Kent
TN15 0SL
Director NameMr David William Owlett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGreenwell
Lincombe Lane
Bigbury
South Devon
TQ7 4BD
Director NameJames Stewart Owlett
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAbsaloms Farm
Underriver
Sevenoaks
Kent
TN15 0SL
Director NameJohn Edward Owlett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakleigh Park Avenue
Chislehurst
Kent
BR7 5PB
Secretary NameAnthony David Marks
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMerrieweathers
Rooks Hill
Underriver
Kent
TN15 0SL
Director NameStuart Malcolm Cooke
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressOverton Edge Whitewood Lane
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Director NameMr Stewart John Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Secretary NameMr Stewart John Smith
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 April 2007)
RoleFinance Director
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameMr Bryce Rowan Brooks
NationalityBritish
StatusResigned
Appointed27 February 1998(3 years, 7 months after company formation)
Appointment Duration8 years (resigned 02 March 2006)
RoleFinance Director
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameMr Nigel John Palmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAppletree House
Gracious Street, Selborne
Alton
Hampshire
GU34 3JG
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressEdmundson House PO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£131
Current Liabilities£131

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2007Declaration of solvency (3 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
18 January 2007Ad 11/12/06--------- £ si 131@1=131 £ ic 2/133 (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 August 2006Return made up to 25/07/06; full list of members (6 pages)
21 June 2006Registered office changed on 21/06/06 from: po box 84 deanway wilmslow road wilmslow cheshire SK9 3LJ (1 page)
24 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New secretary appointed (2 pages)
20 July 2005Return made up to 25/07/05; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 July 2004Return made up to 25/07/04; full list of members (7 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 August 2003Return made up to 25/07/03; full list of members (7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 July 2001Return made up to 25/07/01; full list of members (6 pages)
12 June 2001Secretary's particulars changed;director's particulars changed (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 July 1999Return made up to 25/07/99; no change of members (6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 September 1998Secretary's particulars changed;director's particulars changed (1 page)
23 July 1998Return made up to 25/07/98; full list of members (6 pages)
6 March 1998New secretary appointed;new director appointed (3 pages)
24 February 1998Secretary resigned;director resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: c/o w m owlett & sons LTD sandpit road dartford kent DA1 5BQ (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 August 1997Return made up to 25/07/97; no change of members (4 pages)
16 July 1997New director appointed (3 pages)
16 July 1997New secretary appointed;new director appointed (3 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
5 August 1996Return made up to 25/07/96; no change of members (4 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1995Return made up to 25/07/95; full list of members (6 pages)