Company NameKeith Doree Limited
Company StatusDissolved
Company Number07868305
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameKeith Doree
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Secretary NameJacqueline Doree
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMrs Claire Spencer
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pinnacle Way
Pride Park
Derby
DE24 8ZS
Secretary NameJo Holt
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Pinnacle Way
Pride Park
Derby
DE24 8ZS

Location

Registered Address17 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Doree
50.00%
Ordinary
1 at £1Keith Doree
50.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£40
Current Liabilities£2,357

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
10 December 2018Confirmation statement made on 2 December 2018 with updates (5 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 11 September 2015 (1 page)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
16 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
(4 pages)
8 February 2012Appointment of Keith Stanley Doree as a director (3 pages)
8 February 2012Appointment of Keith Stanley Doree as a director (3 pages)
8 February 2012Appointment of Jacqueline Doree as a secretary (3 pages)
8 February 2012Appointment of Jacqueline Doree as a secretary (3 pages)
22 December 2011Termination of appointment of Jo Holt as a secretary (2 pages)
22 December 2011Termination of appointment of Claire Spencer as a director (2 pages)
22 December 2011Termination of appointment of Jo Holt as a secretary (2 pages)
22 December 2011Termination of appointment of Claire Spencer as a director (2 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)