Company NameD M Keay Limited
Company StatusDissolved
Company Number06263545
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Douglas George Keay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Fauldburn
Edinburgh
Midlothian
EH12 8YH
Scotland
Secretary NameMarion Elizabeth Keay
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCivil Servant
Correspondence Address34 Fauldburn
Edinburgh
Midlothian
EH12 8YH
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Douglas George Keay
100.00%
Ordinary

Financials

Year2014
Net Worth£501
Cash£13,367
Current Liabilities£36,767

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
13 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Micro company accounts made up to 31 May 2016 (5 pages)
5 June 2017Micro company accounts made up to 31 May 2016 (5 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
9 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 July 2009Return made up to 30/05/09; full list of members (5 pages)
9 July 2009Return made up to 30/05/09; full list of members (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 June 2008Return made up to 30/05/08; full list of members (5 pages)
27 June 2008Return made up to 30/05/08; full list of members (5 pages)
11 June 2007Registered office changed on 11/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
11 June 2007Registered office changed on 11/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New secretary appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Incorporation (14 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Incorporation (14 pages)
30 May 2007Director resigned (1 page)