Dissolved
Dissolved 2014-01-14
Company Information for 1ST CALL KEYMASTER LIMITED
CARDIFF, CF24,
|
Company Registration Number
02616731
Private Limited Company
Dissolved Dissolved 2014-01-14 |
Company Name | ||
---|---|---|
1ST CALL KEYMASTER LIMITED | ||
Legal Registered Office | ||
CARDIFF | ||
Previous Names | ||
|
Company Number | 02616731 | |
---|---|---|
Date formed | 1991-06-04 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-01-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-03 00:05:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JAMES BROOMHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGHES ISAAC & CO LTD |
Company Secretary | ||
PHILLIP LESLIE GREEN |
Director | ||
MARTIN JAMES BROOMHEAD |
Company Secretary | ||
PETER STEWART BAILEY |
Company Secretary | ||
PETER STEWART BAILEY |
Director | ||
MARK THURGOOD |
Director | ||
MINIT CORPORATE SERVICES LIMITED |
Company Secretary | ||
MINIT UK PLC |
Director | ||
ADRIAN FORD JONES |
Director | ||
AVTAR SINGH JOHAL |
Company Secretary | ||
MARTIN HEALY |
Director | ||
MARTIN HEALY |
Company Secretary | ||
MICHAEL JOHN BISHOP |
Company Secretary | ||
MICHAEL JOHN BISHOP |
Director | ||
LEONARD RICHARD WELLS |
Company Secretary | ||
MARTIN HEALY |
Company Secretary | ||
MARTIN HEALY |
Director | ||
CHRISTOPHER ROBERT VEITCH |
Director | ||
GARY FREDERICK COOPER |
Company Secretary | ||
ANDREW JOHNATHON BROWN |
Director | ||
MALCOLM CHARLES BROWN |
Director | ||
GARY FREDERICK COOPER |
Director | ||
GLENYS ELLEN COOPER |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
LATEST SOC | 12/07/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 04/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 04/06/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUGHES ISAAC & CO LTD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: C/O IRWIN MITCHELL 150 HOLBORN LONDON EC1N 2NS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 5-6 CARLOS PLACE LONDON W1K 3AP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 5 OLDFIELD ROAD MAIDENHEAD BERKSHIRE SL6 1TH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 28/06/01 | |
ELRES | S386 DISP APP AUDS 28/06/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 5 OLDFIELD ROAD MAIDENHEAD BERKSHIRED SL6 1TH | |
363s | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/06/00 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Proposal to Strike Off | 2013-10-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as 1ST CALL KEYMASTER LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 1ST CALL KEYMASTER LIMITED | Event Date | 2013-10-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |