Hale
Altrincham
Cheshire
WA15 9JS
Director Name | Mrs Janine Margaret Kay |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Park Lane Hale Altrincham Cheshire WA15 9JS |
Secretary Name | Mrs Janine Margaret Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(36 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 20 February 2018) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Mr Philip Arthur Bradley |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 19 Viewlands Drive Handforth Wilmslow Cheshire SK9 3BR |
Director Name | Mr Harold Crabtree |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 3 Calverley Avenue Burnage Manchester Lancashire M19 2JR |
Director Name | Mrs Ettie Leah Kay |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Avebury Southdowns Drive Hale Altrincham Cheshire WA14 3HR |
Secretary Name | Mrs Valerie Anne Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 19 Viewlands Drive Handforth Wilmslow Cheshire SK9 3BR |
Secretary Name | Miss Jean Hessayon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 17 Lynwood Court Manchester Lancashire M8 4JX |
Director Name | Ian John Hopton |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 February 2006) |
Role | Financial Advisor |
Correspondence Address | 37 Barnfield Road Hyde Cheshire SK14 4EL |
Website | kaywebb.co.uk |
---|
Registered Address | 23 Park Lane Hale Altrincham Cheshire WA15 9JS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
42k at £1 | Mr Howard Alan Kay 40.00% Ordinary B |
---|---|
42k at £1 | Mrs Janine Margaret Kay 40.00% Ordinary B |
21k at £1 | Mr Howard Alan Kay 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £77,066 |
Cash | £1 |
Current Liabilities | £10,197 |
Latest Accounts | 31 December 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 May 2005 | Delivered 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 |
---|
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
7 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
7 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
27 January 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
6 July 2011 | Registered office address changed from 3a Northenden Road, Gatley Cheadle Cheshire SK8 4EN on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 3a Northenden Road, Gatley Cheadle Cheshire SK8 4EN on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 3a Northenden Road, Gatley Cheadle Cheshire SK8 4EN on 6 July 2011 (1 page) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
10 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mrs Janine Margaret Kay on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Howard Alan Kay on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mrs Janine Margaret Kay on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Howard Alan Kay on 31 December 2009 (2 pages) |
29 December 2009 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
29 December 2009 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
22 January 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
22 January 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
15 January 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 March 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
26 March 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 July 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
31 July 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2006 | Location of debenture register (1 page) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: reedham house 31 king street west manchester M3 2PJ (1 page) |
3 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2006 | Location of debenture register (1 page) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: reedham house 31 king street west manchester M3 2PJ (1 page) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
15 March 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
6 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2003 | Full accounts made up to 31 October 2002 (14 pages) |
27 February 2003 | Full accounts made up to 31 October 2002 (14 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2002 | Full accounts made up to 31 October 2001 (14 pages) |
6 February 2002 | Full accounts made up to 31 October 2001 (14 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 October 2000 (14 pages) |
25 January 2001 | Full accounts made up to 31 October 2000 (14 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 October 1999 (18 pages) |
27 June 2000 | Full accounts made up to 31 October 1999 (18 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 July 1999 | Full accounts made up to 31 October 1998 (18 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (18 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
20 May 1998 | Full accounts made up to 31 October 1997 (17 pages) |
20 May 1998 | Full accounts made up to 31 October 1997 (17 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 July 1997 | Full accounts made up to 31 October 1996 (16 pages) |
6 July 1997 | Full accounts made up to 31 October 1996 (16 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members
|
20 December 1996 | Return made up to 31/12/96; no change of members
|
13 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
13 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
17 February 1996 | Auditor's resignation (1 page) |
17 February 1996 | Auditor's resignation (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 2ND floor alberton house st mary's parsonage manchester M3 2WJ (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 2ND floor alberton house st mary's parsonage manchester M3 2WJ (1 page) |
18 December 1995 | Return made up to 31/12/95; full list of members
|
18 December 1995 | Return made up to 31/12/95; full list of members
|
18 April 1995 | Full accounts made up to 31 October 1994 (16 pages) |
18 April 1995 | Full accounts made up to 31 October 1994 (16 pages) |
27 June 1968 | Company name changed\certificate issued on 27/06/68 (3 pages) |
27 June 1968 | Company name changed\certificate issued on 27/06/68 (3 pages) |
11 October 1961 | Incorporation (16 pages) |
11 October 1961 | Incorporation (16 pages) |