Keepsake Homes Limited WETHERBY


Keepsake Homes Limited was dissolved on 2023-02-28. Keepsake Homes was a private limited company that was located at 5 Cromwell Park, York Road, Wetherby, LS22 7SU, West Yorkshire. Its total net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2009-03-18) was run by 2 directors and 1 secretary.
Director Graham S. who was appointed on 07 September 2010.
Director Ronald S. who was appointed on 07 September 2010.
Among the secretaries, we can name: Graham S. appointed on 07 September 2010.

The company was officially categorised as "development of building projects" (41100). According to the official records, there was a name change on 2010-04-27, their previous name was Keepsake Holdings. There is a second name alteration mentioned: previous name was Keepsake (holdings) performed on 2009-04-15. The latest confirmation statement was filed on 2022-03-18 and last time the statutory accounts were filed was on 31 March 2022. 2016-03-18 was the date of the last annual return.

Keepsake Homes Limited Address / Contact

Office Address 5 Cromwell Park
Office Address2 York Road
Town Wetherby
Post code LS22 7SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06851423
Date of Incorporation Wed, 18th Mar 2009
Date of Dissolution Tue, 28th Feb 2023
Industry Development of building projects
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Apr 2023
Last confirmation statement dated Fri, 18th Mar 2022

Company staff

Graham S.

Position: Director

Appointed: 07 September 2010

Ronald S.

Position: Director

Appointed: 07 September 2010

Graham S.

Position: Secretary

Appointed: 07 September 2010

Jacqueline S.

Position: Director

Appointed: 18 March 2009

Resigned: 14 September 2010

Patricia S.

Position: Director

Appointed: 18 March 2009

Resigned: 14 September 2010

People with significant control

Graham S.

Notified on 1 March 2017
Nature of control: 25-50% shares

Company previous names

Keepsake Holdings April 27, 2010
Keepsake (holdings) April 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets402 43935 375
Net Assets Liabilities203 71465 625
Other
Average Number Employees During Period22
Creditors198 725101 000
Net Current Assets Liabilities203 71465 625
Total Assets Less Current Liabilities203 71465 625

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search

Advertisements