Company NameKeily Ltd
Company StatusDissolved
Company Number06234562
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Keith John Bennoch
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales
Director NameMrs Lynn Bennoch
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales
Secretary NameMrs Lynn Bennoch
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales

Location

Registered Address1-3 Chester Road
Neston
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Keith John Bennoch
100.00%
Ordinary

Financials

Year2014
Net Worth£30,262
Cash£435
Current Liabilities£5,927

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
1 September 2021Application to strike the company off the register (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2020Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
12 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 June 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Registered office address changed from 25 Springcroft Parkgate Neston CH64 6SF to 1-3 Chester Road Neston CH64 9PA on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 25 Springcroft Parkgate Neston CH64 6SF to 1-3 Chester Road Neston CH64 9PA on 16 December 2016 (1 page)
28 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(4 pages)
28 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Registered office address changed from 25 Springcroft Springcroft Parkgate Neston South Wirral CH64 6SF to 25 Springcroft Parkgate Neston CH64 6SF on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 25 Springcroft Springcroft Parkgate Neston South Wirral CH64 6SF to 25 Springcroft Parkgate Neston CH64 6SF on 11 November 2014 (1 page)
2 June 2014Director's details changed for Mrs Lynn Bennoch on 2 May 2014 (2 pages)
2 June 2014Secretary's details changed for Mrs Lynn Bennoch on 2 May 2014 (1 page)
2 June 2014Director's details changed for Keith John Bennoch on 2 May 2014 (2 pages)
2 June 2014Director's details changed for Mrs Lynn Bennoch on 2 May 2014 (2 pages)
2 June 2014Director's details changed for Keith John Bennoch on 2 May 2014 (2 pages)
2 June 2014Secretary's details changed for Mrs Lynn Bennoch on 2 May 2014 (1 page)
2 June 2014Secretary's details changed for Mrs Lynn Bennoch on 2 May 2014 (1 page)
2 June 2014Director's details changed for Keith John Bennoch on 2 May 2014 (2 pages)
2 June 2014Director's details changed for Mrs Lynn Bennoch on 2 May 2014 (2 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
23 August 2013Registered office address changed from 1 Yew Tree Close Little Neston South Wirral Cheshire CH64 4ES on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 1 Yew Tree Close Little Neston South Wirral Cheshire CH64 4ES on 23 August 2013 (1 page)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Keith John Bennoch on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Keith John Bennoch on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (13 pages)
13 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (13 pages)
13 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (13 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 July 2010Appointment of a secretary (1 page)
16 July 2010Appointment of a director (2 pages)
16 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
16 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
16 July 2010Appointment of a director (2 pages)
16 July 2010Appointment of a secretary (1 page)
16 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 October 2009Return made up to 31/03/09; no change of members (17 pages)
2 October 2009Return made up to 31/03/09; no change of members (17 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Registered office changed on 27/06/07 from: 1 yewtree close, little neston neston south wirral CH64 4ES (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Registered office changed on 27/06/07 from: 1 yewtree close, little neston neston south wirral CH64 4ES (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Registered office changed on 07/06/07 from: 7 highfield close neston cheshire CH64 9XD (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Registered office changed on 07/06/07 from: 7 highfield close neston cheshire CH64 9XD (1 page)
3 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
2 May 2007Incorporation (17 pages)
2 May 2007Incorporation (17 pages)