Company NameD P Kay Autos Limited
Company StatusDissolved
Company Number05946625
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 6 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Derek Paul Kay
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowl Street Mot Station Knowl Street
Stalybridge
Cheshire
SK15 3AJ
Secretary NameJulie Anne Scowcroft
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Hamilton Street
Chadderton
Oldham
Lancashire
OL9 9HL
Director NameMr Peter Woolliscroft
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 June 2016)
RoleMot Tester
Country of ResidenceEngland
Correspondence AddressKnowl Street Mot Station Knowl Street
Stalybridge
Cheshire
SK15 3AJ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressKnowl Street Mot Station
Knowl Street
Stalybridge
Cheshire
SK15 3AJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

1 at £1Derek Paul Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£23,065
Cash£2,757
Current Liabilities£40,324

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 November 2016Application to strike the company off the register (3 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
24 June 2016Termination of appointment of Peter Woolliscroft as a director on 20 June 2016 (1 page)
24 June 2016Termination of appointment of Peter Woolliscroft as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Peter Woolliscroft as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Peter Woolliscroft as a director on 20 June 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Director's details changed for Mr Derek Paul Kay on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Derek Paul Kay on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Derek Paul Kay on 6 October 2014 (2 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Appointment of Mr Peter Woolliscroft as a director (2 pages)
25 June 2014Appointment of Mr Peter Woolliscroft as a director (2 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 October 2012Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 24 October 2012 (2 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 October 2008Return made up to 26/09/08; full list of members (3 pages)
3 October 2008Return made up to 26/09/08; full list of members (3 pages)
7 July 2008Registered office changed on 07/07/2008 from 104 queens road ashton-under-lyne lancashire OL6 8EL (1 page)
7 July 2008Registered office changed on 07/07/2008 from 104 queens road ashton-under-lyne lancashire OL6 8EL (1 page)
2 July 2008Registered office changed on 02/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
2 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
2 July 2008Registered office changed on 02/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
2 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
27 September 2007Return made up to 26/09/07; full list of members (2 pages)
27 September 2007Return made up to 26/09/07; full list of members (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 104 queens road ashton-u-lyne lancashire OL6 8EL (1 page)
25 January 2007Registered office changed on 25/01/07 from: 104 queens road ashton-u-lyne lancashire OL6 8EL (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
26 September 2006Incorporation (11 pages)
26 September 2006Incorporation (11 pages)