Company NameKAY Construction (Marple) Limited
Company StatusDissolved
Company Number03138275
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)
Previous NameP.R. Kay Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Patrick Hallisey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(3 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address41 Belvedere Avenue
Stockport
Cheshire
SK5 6QJ
Director NameIain Anthony Cafferkey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(7 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address59 Blundell Road
Hightown
Merseyside
L38 9EF
Director NameMelanie Jane Cafferkey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(7 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleBuilder
Correspondence Address59 Blundell Road
Hightown
Merseyside
L38 9EF
Secretary NameMelanie Jane Cafferkey
NationalityBritish
StatusCurrent
Appointed01 October 2003(7 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleBuilder
Correspondence Address59 Blundell Road
Hightown
Merseyside
L38 9EF
Director NameMr Philip Ronald Kay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Meadows
Townscliffe Lane Mellor
Stockport
Cheshire
SK6 5AP
Secretary NameMrs Barbara Lucy Kay
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Meadows Townscliffe Lane
Marple Bridge
Stockport
SK6 5AP
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameDavid Keith Barber
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address10 Berkley Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2BW
Secretary NameIain Anthony Cafferkey
NationalityBritish
StatusResigned
Appointed24 September 2003(7 years, 9 months after company formation)
Appointment Duration1 week (resigned 01 October 2003)
RoleCompany Director
Correspondence Address59 Blundell Road
Hightown
Merseyside
L38 9EF

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2007Dissolved (1 page)
20 September 2007Form 2.40B (1 page)
20 September 2007Form 2.38B (12 pages)
13 August 2007Notice of move from Administration to Dissolution (13 pages)
12 March 2007Administrator's progress report (15 pages)
11 August 2006Notice of extension of period of Administration (1 page)
11 August 2006Administrator's progress report (24 pages)
1 March 2006Administrator's progress report (21 pages)
8 February 2006Notice of extension of period of Administration (1 page)
7 September 2005Administrator's progress report (14 pages)
6 September 2005Statement of administrator's proposal (20 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LTD 1 oxford court bishopsgate manchester M2 3WR (1 page)
15 February 2005Registered office changed on 15/02/05 from: 48-52 penny lane mossley hill liverpool merseyside L18 1DG (1 page)
11 February 2005Appointment of an administrator (1 page)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Director's particulars changed (1 page)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Declaration of assistance for shares acquisition (9 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Particulars of mortgage/charge (7 pages)
2 October 2003Particulars of mortgage/charge (4 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
30 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2002Director resigned (1 page)
2 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
21 December 2001Return made up to 15/12/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 February 2000Return made up to 15/12/99; full list of members (6 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 December 1998Return made up to 15/12/98; no change of members (4 pages)
3 March 1998Return made up to 15/12/97; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 March 1997Return made up to 15/12/96; full list of members (6 pages)
8 October 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
13 June 1996Particulars of mortgage/charge (3 pages)
11 March 1996Company name changed P.R. kay construction LIMITED\certificate issued on 12/03/96 (2 pages)
15 December 1995Incorporation (26 pages)