Company NameDavid Kaye Design Limited
DirectorDavid Charles Kaye
Company StatusDissolved
Company Number03601502
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Charles Kaye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1998(same day as company formation)
RoleDesigner
Correspondence Address50 Cherry Lane
Lymm
Cheshire
WA13 0NN
Secretary NameMaria Kaye
NationalityBritish
StatusCurrent
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Cherry Lane
Lymm
Cheshire
WA13 0NN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2001Statement of affairs (7 pages)
25 September 2001Appointment of a voluntary liquidator (2 pages)
15 August 2001Registered office changed on 15/08/01 from: the studio 42 booths hill road lymm cheshire WA13 0DP (1 page)
31 May 2001Particulars of mortgage/charge (7 pages)
28 March 2001Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
5 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
5 June 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
8 November 1999Registered office changed on 08/11/99 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
4 October 1999Return made up to 21/07/99; full list of members (6 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 July 1998Incorporation (18 pages)