KEY COUNTRY PROVISIONS LIMITED
Overview
Company Name | KEY COUNTRY PROVISIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04200451 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KEY COUNTRY PROVISIONS LIMITED?
- (9999) /
Where is KEY COUNTRY PROVISIONS LIMITED located?
Registered Office Address | Unit 10 Billet Lane Normanby Enterprise Park DN15 9YH Scunthorpe North Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KEY COUNTRY PROVISIONS LIMITED?
Company Name | From | Until |
---|---|---|
ALSAYA LIMITED | Apr 17, 2001 | Apr 17, 2001 |
What are the latest accounts for KEY COUNTRY PROVISIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for KEY COUNTRY PROVISIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Mawlaw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF | 1 pages | AD02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Antonius Lammers as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Louis Antoine Maria Vernaus as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Stephen Ronald William Francis on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Antonius Matheus Maria Lammers on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of KEY COUNTRY PROVISIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
CHRISTIAANSE, Anthony Martin | Director | 3065 Sc Rotterdam 's-Gravenweg 551 The Netherlands | Dutch | Director | 129239540002 | |||||||||
FRANCIS, Stephen Ronald William | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 | England | British | Finance Director | 105961550001 | ||||||||
VERNAUS, Louis Antoine Maria | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Netherlands | Dutch | Company Director | 146206430001 | ||||||||
CLARKE, Paul Lee | Secretary | 71 Lyndale Avenue Edenthorpe DN3 2LB Doncaster South Yorkshire | British | 99251310001 | ||||||||||
DIXON, Janet | Secretary | Middle Bungalow 7 Thealby Lane DN15 9AG Thealby North Lincolnshire | British | 102029460001 | ||||||||||
DIXON, Janet | Secretary | Middle Bungalow 7 Thealby Lane DN15 9AG Thealby North Lincolnshire | British | 102029460001 | ||||||||||
GAMBRILL, Richard Raymond | Secretary | 4 Daysbrook Road SW2 3TB London | British | 73432210001 | ||||||||||
KAVANAGH, Alan Michael | Secretary | 25 Wilkinson Way Bottesford DN16 3NS Scunthorpe South Humberside | British | 118907050001 | ||||||||||
MILBANK, Richard | Secretary | 2 Lucknow Court Lucknow Drive NG3 5EG Nottingham Nottinghamshire | British | 101615530001 | ||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
ASHBY, Christopher John Asberry | Director | Court Lodge Faversham Road Wychling ME9 0DJ Sittingbourne Kent | United Kingdom | British | Solicitor | 78705850001 | ||||||||
LAMMERS, Antonius Matheus Maria | Director | 7005-7023 5692 Hb Son En Breugel Ekkersrijt The Netherlands | Dutch | Chief Financial Officer | 126350570004 | |||||||||
KEY COUNTRY FOODS LIMITED | Director | Billet Lane Normanby Enterprise Park DN15 9YH Scunthorpe Unit 10 North Lincolnshire | 76944650001 | |||||||||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0