Company NameKay-Systems Ltd
Company StatusDissolved
Company Number04750514
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Andrew David Hoffman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Spath Road
Didsbury
Manchester
M20 2QT
Secretary NameMr Andrew David Hoffman
NationalityEnglish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Spath Road
Didsbury
Manchester
M20 2QT
Director NameMatthew Clare
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(4 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 12 January 2016)
RoleMechanical Eng
Country of ResidenceUnited Kingdom
Correspondence Address36 Chester Road
Middlewich
Cheshire
CW10 9EU
Director NameNicola Ford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleProperty Developer
Correspondence AddressRathen House
15 Spath Road Didsbury
Manchester
M20 2QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address15 Spath Road
Didsbury
Manchester
M20 2QT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew Hoffman
50.00%
Ordinary
100 at £1Matthew Clare
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,653
Current Liabilities£3,934

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 March 2009Director's change of particulars / matthew clare / 25/02/2009 (1 page)
4 August 2008Return made up to 14/07/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 August 2007Return made up to 14/07/07; full list of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Registered office changed on 30/05/06 from: rathen house 15 spath road didsbury manchester M20 2QT (1 page)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 May 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
(7 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 June 2005Return made up to 01/05/05; full list of members (7 pages)
1 July 2004Registered office changed on 01/07/04 from: c/o mckellen & co 2 parsonage road manchester M20 4PQ (1 page)
24 May 2004Return made up to 01/05/04; full list of members (7 pages)
23 September 2003Ad 15/09/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2003Nc inc already adjusted 27/08/03 (2 pages)
23 September 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: c/o mckellan & co 2 parsonage road manchester M20 4PQ (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
1 May 2003Incorporation (9 pages)