Company NameKAYS Newsagents (Chorlton) Limited
Company StatusDissolved
Company Number00676498
CategoryPrivate Limited Company
Incorporation Date30 November 1960(62 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Mark David Chalmers
Date of BirthNovember 1967 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1998(37 years, 4 months after company formation)
Appointment Duration15 years, 4 months (closed 20 August 2013)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address45 Manchester Road
Chorlton
Manchester
M21 9PW
Director NameDavid Chalmers
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 March 1998)
RoleCompany Director
Correspondence Address45 Manchester Road
Manchester
M21 9PW
Secretary NameValerie Eunice Chalmers
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 08 November 2002)
RoleCompany Director
Correspondence AddressGarth Uchaf
Groeslon
Caernarvon
Gwynedd
LL54 7UE
Wales
Director NameValerie Eunice Chalmers
NationalityBritish
StatusResigned
Appointed01 January 1998(37 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 March 1998)
RoleSecretary
Correspondence Address45 Manchester Road
Manchester
M21 9PW
Secretary NameVaughan Chalmers
NationalityBritish
StatusResigned
Appointed10 December 2002(42 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2009)
RoleNewsagent
Correspondence Address45 Manchester Road
Manchester
Lancashire
M21 9PW

Location

Registered Address45 Manchester Road
Manchester 21
M21 9PW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

2.6k at 1Kays Property Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£90,385
Current Liabilities£112,215

Accounts

Latest Accounts30 September 2009 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2011Termination of appointment of Vaughan Chalmers as a secretary on 1 December 2009 (2 pages)
24 October 2011Termination of appointment of Vaughan Chalmers as a secretary (2 pages)
17 May 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
24 February 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
18 February 2010Annual return made up to 30 November 2009
Statement of capital on 2010-02-18
  • GBP 1
(14 pages)
18 February 2010Annual return made up to 30 November 2009
Statement of capital on 2010-02-18
  • GBP 1
(14 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 March 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 March 2008 (5 pages)
12 December 2008Return made up to 02/12/08; full list of members (3 pages)
12 December 2008Return made up to 02/12/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Return made up to 02/12/07; full list of members (2 pages)
17 December 2007Return made up to 02/12/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Return made up to 02/12/06; full list of members (2 pages)
4 December 2006Return made up to 02/12/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Return made up to 18/11/05; full list of members (2 pages)
18 November 2005Return made up to 18/11/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Return made up to 30/11/04; full list of members (6 pages)
17 November 2004Return made up to 30/11/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 December 2003Return made up to 30/11/03; full list of members (6 pages)
7 December 2003Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2003Return made up to 16/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
14 January 2003Return made up to 16/12/02; full list of members (6 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
18 December 2001Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
30 November 1960Certificate of incorporation (1 page)
30 November 1960Certificate of incorporation (1 page)