KAY PNEUMATICS LIMITED

Register to unlock more data on OkredoRegister

KAY PNEUMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01078515

Incorporation date

25/10/1972

Size

Full

Contacts

Registered address

Registered address

Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1973)
dot icon01/03/2012
Final Gazette dissolved following liquidation
dot icon01/12/2011
Return of final meeting in a members' voluntary winding up
dot icon15/06/2011
Liquidators' statement of receipts and payments to 2011-04-08
dot icon12/01/2011
Insolvency court order
dot icon12/01/2011
Appointment of a voluntary liquidator
dot icon12/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon20/04/2010
Declaration of solvency
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Resolutions
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed
dot icon23/06/2009
Full accounts made up to 2008-06-30
dot icon27/03/2009
Return made up to 11/03/09; full list of members
dot icon06/05/2008
Return made up to 11/03/08; full list of members
dot icon01/05/2008
Location of register of members
dot icon22/04/2008
Director appointed graham mark ellinor
dot icon22/04/2008
Secretary appointed graham mark ellinor
dot icon22/04/2008
Appointment Terminated Secretary ian molyneux
dot icon17/04/2008
Appointment Terminated Director ronald arthur
dot icon14/11/2007
Secretary resigned
dot icon08/11/2007
New secretary appointed;new director appointed
dot icon08/11/2007
Ad 31/10/07--------- £ si 288@1=288 £ ic 2000/2288
dot icon08/11/2007
Auditor's resignation
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
Registered office changed on 08/11/07 from: mazars LLP, sovereign court witan gate central milton keynes buckinghamshire MK9 2HP
dot icon08/11/2007
Accounting reference date extended from 30/04/08 to 30/06/08
dot icon08/11/2007
Director resigned
dot icon03/10/2007
Group of companies' accounts made up to 2007-04-30
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Return made up to 11/03/07; full list of members
dot icon13/04/2007
Group of companies' accounts made up to 2006-04-30
dot icon08/12/2006
Director's particulars changed
dot icon21/03/2006
Return made up to 11/03/06; full list of members
dot icon21/03/2006
Registered office changed on 21/03/06 from: mazars sovereign court witan gate central milton keynes buckinghamshire MK9 2HP
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon17/06/2005
Group of companies' accounts made up to 2004-04-30
dot icon25/04/2005
Return made up to 11/03/05; full list of members
dot icon04/03/2005
Delivery ext'd 3 mth 30/04/04
dot icon19/10/2004
Group of companies' accounts made up to 2003-04-30
dot icon01/04/2004
Return made up to 11/03/04; full list of members
dot icon08/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
New secretary appointed
dot icon10/07/2003
Registered office changed on 10/07/03 from: 1 telford way luton bedfordshire LU1 1HT
dot icon26/04/2003
Return made up to 11/03/03; full list of members
dot icon26/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon14/03/2003
Ad 17/01/03--------- £ si 1800@1=1800 £ ic 200/2000
dot icon14/03/2003
Nc inc already adjusted 17/01/03
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Nc inc already adjusted 14/01/03
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon23/05/2002
Return made up to 11/03/02; full list of members
dot icon04/03/2002
Group of companies' accounts made up to 2001-04-30
dot icon03/09/2001
Group of companies' accounts made up to 2000-04-30
dot icon19/04/2001
Return made up to 11/03/01; full list of members
dot icon01/03/2001
Delivery ext'd 3 mth 30/04/00
dot icon25/09/2000
Full group accounts made up to 1999-04-30
dot icon09/05/2000
Return made up to 11/03/00; full list of members
dot icon29/03/1999
Return made up to 11/03/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-04-30
dot icon08/07/1998
Full accounts made up to 1997-04-30
dot icon24/06/1998
Return made up to 11/03/98; change of members
dot icon02/09/1997
Declaration of satisfaction of mortgage/charge
dot icon24/06/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Return made up to 11/03/97; full list of members
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon09/04/1996
Return made up to 11/03/96; no change of members
dot icon14/12/1995
Full accounts made up to 1995-04-30
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Return made up to 11/03/95; no change of members
dot icon10/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 11/03/94; full list of members
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon09/09/1993
Return made up to 11/03/93; no change of members
dot icon12/07/1993
Registered office changed on 12/07/93 from: 18 st.george street hanover square london wir oll
dot icon18/02/1993
Full accounts made up to 1992-04-30
dot icon31/03/1992
Return made up to 11/03/92; no change of members
dot icon31/03/1992
Registered office changed on 31/03/92
dot icon31/03/1992
Director's particulars changed
dot icon24/03/1992
Director resigned
dot icon25/02/1992
Accounts for a medium company made up to 1991-04-30
dot icon25/03/1991
Statement of affairs
dot icon25/03/1991
Ad 30/04/90--------- £ si 100@1
dot icon18/03/1991
Accounts for a medium company made up to 1990-04-30
dot icon18/03/1991
Return made up to 11/03/91; full list of members
dot icon18/03/1991
Ad 30/04/90--------- £ si 100@1=100 £ ic 100/200
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Resolutions
dot icon21/12/1990
£ nc 100/200 30/04/90
dot icon17/08/1990
Certificate of change of name
dot icon17/08/1990
Certificate of change of name
dot icon25/07/1990
New director appointed
dot icon03/04/1990
Full accounts made up to 1989-04-30
dot icon03/04/1990
Return made up to 14/03/90; full list of members
dot icon09/10/1989
Return made up to 18/08/89; full list of members
dot icon28/02/1989
Accounts for a small company made up to 1988-04-30
dot icon23/09/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Accounts for a small company made up to 1987-04-30
dot icon28/07/1988
Return made up to 19/05/88; full list of members
dot icon26/05/1988
Certificate of change of name
dot icon26/05/1988
Certificate of change of name
dot icon24/05/1988
Director resigned;new director appointed
dot icon24/05/1988
Registered office changed on 24/05/88 from: 43 burners lane kiln farm industrial estate milton keynes bucks MK11 3HA
dot icon17/08/1987
Return made up to 27/05/87; full list of members
dot icon24/06/1987
Accounts for a small company made up to 1986-04-30
dot icon23/03/1987
Accounts for a small company made up to 1985-04-30
dot icon12/01/1987
Return made up to 31/12/86; full list of members
dot icon02/10/1986
Particulars of mortgage/charge
dot icon20/07/1985
Accounts made up to 1984-04-30
dot icon24/03/1983
Annual return made up to 21/12/82
dot icon24/03/1983
Accounts made up to 1982-05-02
dot icon01/06/1982
Accounts made up to 1981-05-03
dot icon01/06/1981
Accounts made up to 1981-05-03
dot icon07/02/1973
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, Ian
Secretary
01/11/2007 - 06/04/2008
45
Ellinor, Graham Mark
Director
06/04/2008 - Present
135
Molyneux, Ian
Director
01/11/2007 - Present
90
Parsons, Nigel Reginald
Director
01/11/2007 - Present
52
Arthur, Ronald Murray
Director
01/11/2007 - 06/04/2008
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KAY PNEUMATICS LIMITED

KAY PNEUMATICS LIMITED is an(a) Dissolved company incorporated on 25/10/1972 with the registered office located at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KAY PNEUMATICS LIMITED?

toggle

KAY PNEUMATICS LIMITED is currently Dissolved. It was registered on 25/10/1972 and dissolved on 01/03/2012.

Where is KAY PNEUMATICS LIMITED located?

toggle

KAY PNEUMATICS LIMITED is registered at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ.

What does KAY PNEUMATICS LIMITED do?

toggle

KAY PNEUMATICS LIMITED operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for KAY PNEUMATICS LIMITED?

toggle

The latest filing was on 01/03/2012: Final Gazette dissolved following liquidation.