Company NameKey Installation Services Limited
Company StatusDissolved
Company Number06740237
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Directors

Director NameMr Dermot William Butler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 The Copse
East Ardsley
Wakefield
WF3 2JT
Director NameEmlyn Cole-Jones
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Liverpool Road
Chester
Cheshire
CH2 1AX
Wales
Director NameMr Simon Matthew Crosby
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(same day as company formation)
RoleNational Accounts Director
Country of ResidenceEngland
Correspondence Address2 Hawlands Drive
Pinner
Middlesex
HA5 1NT
Director NameMr Darren Halliday
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Owens Farm Drive
Offerton
Stockport
Cheshire
SK2 5EA

Location

Registered AddressUnit 5 Colville Court
Winwick Quay
Warrington
Cheshire
WA2 8QT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington

Financials

Year2014
Net Worth-£4,346
Cash£2,229
Current Liabilities£8,535

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
10 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 September 2009Accounting reference date shortened from 31/01/2010 to 31/07/2009 (1 page)
9 September 2009Accounting reference date shortened from 31/01/2010 to 31/07/2009 (1 page)
13 March 2009Appointment terminate, director and secretary darren halliday logged form (1 page)
13 March 2009Appointment Terminate, Director And Secretary Darren Halliday Logged Form (1 page)
5 December 2008Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page)
5 December 2008Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page)
4 November 2008Incorporation (15 pages)
4 November 2008Incorporation (15 pages)