Tyldesley
Manchester
M29 8AL
Secretary Name | Mr Andrew White |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Mr Jonathan White |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Motorcycle Retailer |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Nicholas White |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Kathryn White |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 2012) |
Role | Motorcycle Retailer |
Country of Residence | England |
Correspondence Address | 23 The Poplars Leigh Lancashire WN7 3QH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | kais-performance.com |
---|---|
Telephone | 01942 896366 |
Telephone region | Wigan |
Registered Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jonathan White & Andrew White 50.00% Ordinary |
---|---|
1 at £1 | Andrew White 25.00% Ordinary |
1 at £1 | Jonathan White 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,517 |
Cash | £3,472 |
Current Liabilities | £102,978 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
19 January 2007 | Delivered on: 24 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
29 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
27 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
1 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
18 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
22 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 September 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
19 October 2017 | Director's details changed for Mr Jonathon White on 10 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Jonathon White on 10 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Jonathon White as a person with significant control on 10 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Jonathon White as a person with significant control on 10 October 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Andrew White as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Jonathon White as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Jonathon White as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Andrew White as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of Nicholas White as a director on 1 November 2014 (1 page) |
6 July 2015 | Termination of appointment of Nicholas White as a director on 1 November 2014 (1 page) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of Nicholas White as a director on 1 November 2014 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2012 | Secretary's details changed for Andrew White on 29 June 2011 (1 page) |
24 July 2012 | Director's details changed for Jonathon White on 29 June 2011 (2 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Nicholas White on 29 June 2011 (2 pages) |
24 July 2012 | Director's details changed for Nicholas White on 29 June 2011 (2 pages) |
24 July 2012 | Director's details changed for Andrew White on 29 June 2011 (2 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Andrew White on 29 June 2011 (2 pages) |
24 July 2012 | Director's details changed for Jonathon White on 29 June 2011 (2 pages) |
24 July 2012 | Secretary's details changed for Andrew White on 29 June 2011 (1 page) |
18 July 2012 | Termination of appointment of Kathryn White as a director (2 pages) |
18 July 2012 | Termination of appointment of Kathryn White as a director (2 pages) |
18 July 2012 | Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ on 18 July 2012 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Kathryn White on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jonathon White on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Andrew White on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Andrew White on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Nicholas White on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jonathon White on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Nicholas White on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Kathryn White on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
8 July 2009 | Director's change of particulars / jonathon white / 22/05/2008 (1 page) |
8 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
8 July 2009 | Director's change of particulars / jonathon white / 22/05/2008 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 August 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
20 August 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
4 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
27 November 2006 | Ad 14/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 November 2006 | Ad 14/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
29 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members
|
2 July 2004 | Return made up to 28/06/04; full list of members
|
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
29 June 2000 | Return made up to 28/06/00; full list of members
|
29 June 2000 | Return made up to 28/06/00; full list of members
|
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Secretary resigned (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (2 pages) |
15 July 1999 | Secretary resigned (2 pages) |
15 July 1999 | Director resigned (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (2 pages) |
15 July 1999 | Director resigned (2 pages) |
28 June 1999 | Incorporation (12 pages) |
28 June 1999 | Incorporation (12 pages) |