Company NameKay,Webb & Co.Limited
Company StatusDissolved
Company Number00705399
CategoryPrivate Limited Company
Incorporation Date11 October 1961(62 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Howard Alan Kay
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration27 years, 1 month (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMrs Janine Margaret Kay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration27 years, 1 month (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameMrs Janine Margaret Kay
NationalityBritish
StatusClosed
Appointed03 April 1998(36 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 20 February 2018)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMr Philip Arthur Bradley
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address19 Viewlands Drive
Handforth
Wilmslow
Cheshire
SK9 3BR
Director NameMr Harold Crabtree
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address3 Calverley Avenue
Burnage
Manchester
Lancashire
M19 2JR
Director NameMrs Ettie Leah Kay
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressAvebury Southdowns Drive
Hale
Altrincham
Cheshire
WA14 3HR
Secretary NameMrs Valerie Anne Bradley
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address19 Viewlands Drive
Handforth
Wilmslow
Cheshire
SK9 3BR
Secretary NameMiss Jean Hessayon
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 1993)
RoleCompany Director
Correspondence Address17 Lynwood Court
Manchester
Lancashire
M8 4JX
Director NameIan John Hopton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(36 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 February 2006)
RoleFinancial Advisor
Correspondence Address37 Barnfield Road
Hyde
Cheshire
SK14 4EL

Contact

Websitekaywebb.co.uk

Location

Registered Address23 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

42k at £1Mr Howard Alan Kay
40.00%
Ordinary B
42k at £1Mrs Janine Margaret Kay
40.00%
Ordinary B
21k at £1Mr Howard Alan Kay
20.00%
Ordinary A

Financials

Year2014
Net Worth£77,066
Cash£1
Current Liabilities£10,197

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

16 May 2005Delivered on: 20 May 2005
Persons entitled: Barclays Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit being £4,406.25. see the mortgage charge document for full details.
Outstanding

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 105,000
(6 pages)
7 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 105,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 105,000
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
6 July 2011Registered office address changed from 3a Northenden Road, Gatley Cheadle Cheshire SK8 4EN on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 3a Northenden Road, Gatley Cheadle Cheshire SK8 4EN on 6 July 2011 (1 page)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mrs Janine Margaret Kay on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Howard Alan Kay on 31 December 2009 (2 pages)
29 December 2009Total exemption full accounts made up to 31 October 2009 (10 pages)
22 January 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 March 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 July 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
10 May 2006Director resigned (1 page)
3 February 2006Location of debenture register (1 page)
3 February 2006Registered office changed on 03/02/06 from: reedham house 31 king street west manchester M3 2PJ (1 page)
3 February 2006Location of register of members (1 page)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
15 March 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 April 2004Full accounts made up to 31 October 2003 (13 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2003Full accounts made up to 31 October 2002 (14 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2002Full accounts made up to 31 October 2001 (14 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2001Full accounts made up to 31 October 2000 (14 pages)
28 December 2000Return made up to 31/12/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 October 1999 (18 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(7 pages)
6 July 1999Full accounts made up to 31 October 1998 (18 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 June 1998New director appointed (2 pages)
20 May 1998Full accounts made up to 31 October 1997 (17 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
1 May 1998Return made up to 31/12/97; full list of members (6 pages)
6 July 1997Full accounts made up to 31 October 1996 (16 pages)
20 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1996Full accounts made up to 31 October 1995 (15 pages)
17 February 1996Auditor's resignation (1 page)
22 January 1996Registered office changed on 22/01/96 from: 2ND floor alberton house st mary's parsonage manchester M3 2WJ (1 page)
18 December 1995Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/12/95
(8 pages)
18 April 1995Full accounts made up to 31 October 1994 (16 pages)
27 June 1968Company name changed\certificate issued on 27/06/68 (3 pages)
11 October 1961Incorporation (16 pages)