Company NameKeystone Project Management Services Limited
Company StatusDissolved
Company Number05875301
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin Dean
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Percy Place
Lanchester
Durham
DH7 0HP
Director NameMs Nicola Jane Baxter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameNicola Baxter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Percy Place
Lanchester
Durham
DH7 0HP
Secretary NameMartin Dean
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Percy Place
Lanchester
Durham
DH7 0HP

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Martin Dean
80.00%
Ordinary
20 at £1Nicola Jane Baxter
20.00%
Ordinary

Financials

Year2014
Net Worth£24,341
Cash£46,118
Current Liabilities£21,777

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 June 2014Application to strike the company off the register (3 pages)
10 January 2014Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
12 April 2012Appointment of Ms Nicola Jane Baxter as a director (2 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 March 2012Director's details changed for Martin Dean on 7 December 2011 (2 pages)
15 March 2012Director's details changed for Martin Dean on 7 December 2011 (2 pages)
30 August 2011Director's details changed for Martin Dean on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Martin Dean on 1 May 2011 (2 pages)
30 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 December 2009Director's details changed for Martin Dean on 9 November 2009 (4 pages)
21 December 2009Director's details changed for Martin Dean on 9 November 2009 (4 pages)
16 September 2009Appointment terminated director nicola baxter (1 page)
16 September 2009Return made up to 13/07/09; full list of members (7 pages)
16 September 2009Appointment terminated secretary martin dean (1 page)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 August 2008Return made up to 13/07/08; full list of members (7 pages)
20 May 2008Registered office changed on 20/05/2008 from howard worth, the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 August 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Incorporation (11 pages)