Company NameKaymart Ltd
DirectorGeorge Abou Diwan
Company StatusDissolved
Company Number02995010
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRobert Andrew Schofield
NationalityBritish
StatusCurrent
Appointed21 December 1994(3 weeks, 5 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address8 Kenworthy Gardens
Buckley Wharf Uppermill
Oldham
OL3 6ET
Director NameGeorge Abou Diwan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityLebanese
StatusCurrent
Appointed27 June 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address15 Meadow Road Alkrington
Middleton
Manchester
M24 1WH
Director NameMr Omar Merabi
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1997)
RoleCompany Director
Correspondence Address348 Manchester Old Road
Middleton
Manchester
Lancashire
M24 4EB
Director NameIan John Miller
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 1997)
RoleManager
Correspondence Address2 Warlingham Close
Bury
Lancashire
BL8 2QN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£698,237
Gross Profit£698,237
Net Worth-£182,738
Cash£26
Current Liabilities£856,234

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 July 2001Dissolved (1 page)
11 February 2000Receiver's abstract of receipts and payments (3 pages)
11 February 2000Receiver ceasing to act (1 page)
7 May 1999Completion of winding up (1 page)
7 May 1999Dissolution deferment (1 page)
29 April 1999Receiver's abstract of receipts and payments (4 pages)
11 March 1999Registered office changed on 11/03/99 from: 69 middleton road crompsall manchester M8 4JY (1 page)
8 December 1998Order of court to wind up (1 page)
19 November 1998Court order notice of winding up (1 page)
23 April 1998Appointment of receiver/manager (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Return made up to 25/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Full accounts made up to 30 April 1996 (11 pages)
25 April 1997Return made up to 25/11/96; full list of members (6 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
30 September 1996Return made up to 25/11/95; full list of members (6 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)