Company NameKey Surveys Limited
Company StatusDissolved
Company Number03926601
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NameProperty Bond Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Colin Bond
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleChartered Surveyor
Correspondence AddressDamson Cottage
Brereton Green
Sandbach
Cheshire
CW11 1RJ
Director NameStefanie Thorp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleSecretary
Correspondence AddressDamson Cottage
Brereton Green
Sandbach
Cheshire
CW11 1RJ
Secretary NameStefanie Thorp
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleSecretary
Correspondence AddressDamson Cottage
Brereton Green
Sandbach
Cheshire
CW11 1RJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
7 March 2008Return made up to 16/02/08; full list of members (7 pages)
13 September 2007Total exemption full accounts made up to 31 July 2007 (5 pages)
21 March 2007Return made up to 16/02/07; full list of members (7 pages)
7 September 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
11 July 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
21 February 2006Return made up to 16/02/06; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
15 February 2005Return made up to 16/02/05; full list of members (7 pages)
11 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
18 September 2003Company name changed property bond LIMITED\certificate issued on 18/09/03 (2 pages)
4 July 2003Registered office changed on 04/07/03 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page)
27 April 2003Return made up to 16/02/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
3 July 2002Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
17 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
23 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)