Company NameKeynote Sports Limited
Company StatusDissolved
Company Number04431504
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJames Forbes Hurry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleConference Organiser
Correspondence Address13 Orchard Close
Wilmslow
Cheshire
SK9 6AU
Director NameDr Pamela Susan Hurry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleConference Organiser
Correspondence Address13 Orchard Close
Wilmslow
Cheshire
SK9 6AU
Secretary NameJames Forbes Hurry
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleConference Organiser
Correspondence Address13 Orchard Close
Wilmslow
Cheshire
SK9 6AU
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address1 Teejay Court
50-52 Alderley Road
Wilmslow
Cheshire
SK9 1NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005Application for striking-off (1 page)
17 May 2004Return made up to 03/05/04; full list of members (7 pages)
15 July 2003Accounts made up to 31 May 2003 (1 page)
15 July 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Ad 03/05/02--------- £ si 24@1=24 £ ic 1/25 (2 pages)
13 May 2002Ad 03/05/02--------- £ si 25@1=25 £ ic 25/50 (2 pages)
13 May 2002Registered office changed on 13/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Ad 03/05/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Secretary resigned (1 page)