Company NameKAYS Of Leeds (Mail Order) Limited
Company StatusDissolved
Company Number00154498
CategoryPrivate Limited Company
Incorporation Date17 April 1919(105 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Roger Graham Bowman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(72 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressFriars Croft Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Secretary NameMr Alan Robert Turpin
NationalityBritish
StatusCurrent
Appointed21 December 1991(72 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNether Barowe Chancel Close Berrow
Malvern
Worcestershire
WR13 6AX
Director NamePaul Alan Atkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(72 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence Address3 Foxfield Close
Woolfold
Bury
Lancashire
BL8 1FD
Director NameDavid Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(72 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence Address4 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Director NameClement Roderick Bacon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(72 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressThe Smithy Smithy Lane
Holmbridge
Huddersfield
HD7 1NF
Director NamePaul Melvyn Harris
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(72 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence Address1 West Thorpe
Bowdon
Altrincham
Cheshire
WA14 3JG
Director NameMr Richard Henry Crommelin Pugh
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(72 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Drive
Malvern
Worcestershire
WR14 4LS
Director NameMr Michael Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(72 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence Address6 Raven Close
Sandbach
Cheshire
CW11 9UX
Director NameMr David Greenfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(72 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 03 March 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Lyttleton Road
Droitwich
Worcester
Worcestershire
WR9 7AA
Director NameAlan Victor Massey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(72 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 03 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAverill Cottage
Holt Heath
Worcester
WR6 6TA

Location

Registered AddressCoopers & Lybrand Deloitte
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,915,000
Net Worth£2,771,000
Cash£13,000
Current Liabilities£991,000

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2003Dissolved (1 page)
12 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (6 pages)
21 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
13 October 1999Liquidators statement of receipts and payments (6 pages)
22 April 1999Liquidators statement of receipts and payments (6 pages)
5 October 1998Liquidators statement of receipts and payments (6 pages)
19 September 1997Liquidators statement of receipts and payments (6 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (6 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
3 April 1995Liquidators statement of receipts and payments (10 pages)
17 March 1992Declaration of solvency (4 pages)