Company NameP.D. Kay (Bury) Limited
Company StatusDissolved
Company Number00549815
CategoryPrivate Limited Company
Incorporation Date25 May 1955(68 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Martin Paul Hayton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(55 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 19 January 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence Address35 Saltram Close
Radcliffe
Manchester
M26 3XD
Director NameMr Michael Hargreaves
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(36 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 20 December 2010)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address17 Gainsborough Avenue
Morris Green
Bolton
Lancashire
BL3 3LN
Director NamePeter Dale Kay
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(36 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 20 December 2010)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenway
Horwich
Bolton
Lancashire
BL6 6RP
Director NameSandra Patricia Kay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(36 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 20 December 2010)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenway
Horwich
Bolton
Lancashire
BL6 6RP
Secretary NameSandra Patricia Kay
NationalityBritish
StatusResigned
Appointed13 October 1991(36 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenway
Horwich
Bolton
Lancashire
BL6 6RP
Director NameChristine Parnell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(37 years, 12 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redshaw Avenue
Turton Heights
Bolton
Lancashire
BL2 3FL

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Bury Seafoods LTD
90.91%
Ordinary
8 at £1Bury Seafoods LTD
7.27%
Ordinary A
1 at £1Bury Seafoods LTD
0.91%
Ordinary B
1 at £1Bury Seafoods LTD
0.91%
Ordinary C

Financials

Year2014
Net Worth£110

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
5 March 2015Registered office address changed from D T E House Hollins Lane Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from D T E House Hollins Lane Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from D T E House Hollins Lane Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
31 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 110
(5 pages)
31 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 110
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 110
(5 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 110
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 6 December 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 6 December 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 6 December 2010 (7 pages)
18 August 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages)
18 August 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages)
7 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
30 December 2010Registered office address changed from Fisherman's Wharf Nile Street Bolton BL3 6BW on 30 December 2010 (2 pages)
30 December 2010Registered office address changed from Fisherman's Wharf Nile Street Bolton BL3 6BW on 30 December 2010 (2 pages)
29 December 2010Termination of appointment of Sandra Kay as a secretary (2 pages)
29 December 2010Termination of appointment of Peter Kay as a director (2 pages)
29 December 2010Termination of appointment of Peter Kay as a director (2 pages)
29 December 2010Appointment of Martin Paul Hayton as a director (3 pages)
29 December 2010Termination of appointment of Christine Parnell as a director (2 pages)
29 December 2010Termination of appointment of Sandra Kay as a director (2 pages)
29 December 2010Termination of appointment of Sandra Kay as a director (2 pages)
29 December 2010Termination of appointment of Michael Hargreaves as a director (2 pages)
29 December 2010Appointment of Martin Paul Hayton as a director (3 pages)
29 December 2010Termination of appointment of Sandra Kay as a secretary (2 pages)
29 December 2010Termination of appointment of Christine Parnell as a director (2 pages)
29 December 2010Termination of appointment of Michael Hargreaves as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 2 April 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 2 April 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 2 April 2010 (7 pages)
19 November 2009Director's details changed for Peter Dale Kay on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Christine Parnell on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Christine Parnell on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
19 November 2009Director's details changed for Peter Dale Kay on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Michael Hargreaves on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
19 November 2009Director's details changed for Sandra Patricia Kay on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Sandra Patricia Kay on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Michael Hargreaves on 18 November 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2009Capitals not rolled up (2 pages)
6 February 2009Capitals not rolled up (2 pages)
15 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 November 2008Director and secretary's change of particulars / sandra kay / 10/10/2008 (1 page)
12 November 2008Return made up to 13/10/08; full list of members (4 pages)
12 November 2008Director's change of particulars / peter kay / 10/10/2008 (1 page)
12 November 2008Director's change of particulars / peter kay / 10/10/2008 (1 page)
12 November 2008Return made up to 13/10/08; full list of members (4 pages)
12 November 2008Director and secretary's change of particulars / sandra kay / 10/10/2008 (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2007Return made up to 13/10/07; no change of members (8 pages)
18 December 2007Return made up to 13/10/07; no change of members (8 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2005Return made up to 13/10/05; full list of members (8 pages)
7 November 2005Return made up to 13/10/05; full list of members (8 pages)
7 September 2005Total exemption small company accounts made up to 2 April 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 2 April 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 2 April 2005 (7 pages)
2 November 2004Return made up to 13/10/04; full list of members (8 pages)
2 November 2004Return made up to 13/10/04; full list of members (8 pages)
3 September 2004Total exemption small company accounts made up to 3 April 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 3 April 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 3 April 2004 (7 pages)
31 October 2003Return made up to 13/10/03; full list of members (8 pages)
31 October 2003Return made up to 13/10/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
5 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
5 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
21 October 2002Return made up to 13/10/02; full list of members (8 pages)
21 October 2002Return made up to 13/10/02; full list of members (8 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 October 2000Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2000Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2000Accounts for a small company made up to 1 April 2000 (7 pages)
4 July 2000Accounts for a small company made up to 1 April 2000 (7 pages)
4 July 2000Accounts for a small company made up to 1 April 2000 (7 pages)
21 November 1999Return made up to 13/10/99; full list of members (7 pages)
21 November 1999Return made up to 13/10/99; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 3 April 1999 (7 pages)
19 August 1999Accounts for a small company made up to 3 April 1999 (7 pages)
19 August 1999Accounts for a small company made up to 3 April 1999 (7 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 November 1998Return made up to 13/10/98; full list of members (6 pages)
18 November 1998Return made up to 13/10/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 4 April 1998 (7 pages)
1 September 1998Accounts for a small company made up to 4 April 1998 (7 pages)
1 September 1998Accounts for a small company made up to 4 April 1998 (7 pages)
3 November 1997Return made up to 13/10/97; full list of members (6 pages)
3 November 1997Return made up to 13/10/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 October 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1996Accounts for a small company made up to 30 March 1996 (9 pages)
5 June 1996Accounts for a small company made up to 30 March 1996 (9 pages)
22 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
22 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
22 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
17 October 1995Return made up to 13/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1995Return made up to 13/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 May 1955Incorporation (17 pages)
25 May 1955Incorporation (17 pages)