Company NameKEE Management Services Limited
Company StatusDissolved
Company Number04082279
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date9 April 2002 (22 years ago)

Directors

Director NameMoira Scanlon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 The Courtyard
Oakmere Hall Oakmere
Northwich
Cheshire
CW8 2EG
Director NameThomas Kee Scanlon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleLogistics Consultant
Correspondence Address6 The Courtyard
Oakmere Hall, Oakmere
Northwich
Cheshire
CW8 2EG
Secretary NameMoira Scanlon
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 The Courtyard
Oakmere Hall Oakmere
Northwich
Cheshire
CW8 2EG
Secretary NameThomas Kee Scanlon
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleLogistics Consultant
Correspondence Address6 The Courtyard
Oakmere Hall, Oakmere
Northwich
Cheshire
CW8 2EG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address6 The Courtyard
Oakmere Hall Chester Road
Oakmere Northwich
Cheshire
CW8 2EG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall
Built Up AreaSandiway

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
7 November 2001Application for striking-off (1 page)
11 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 June 2001Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page)
15 June 2001Ad 02/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
2 October 2000Incorporation (18 pages)