KAYE CHEMISTS LIMITED

Register to unlock more data on OkredoRegister

KAYE CHEMISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02079719

Incorporation date

01/12/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

L Rowland & Co (Retail) Ltd, Rivington Road, Whitehouse Ind Estate, Runcorn, Cheshire WA7 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon06/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2010
First Gazette notice for voluntary strike-off
dot icon11/05/2010
Application to strike the company off the register
dot icon07/02/2010
Accounts for a dormant company made up to 2009-01-31
dot icon29/09/2009
Return made up to 30/09/09; full list of members
dot icon01/10/2008
Accounts made up to 2008-01-31
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon22/04/2008
Secretary appointed michael peter blakeman
dot icon22/04/2008
Appointment Terminated Secretary david goult
dot icon09/10/2007
Return made up to 30/09/07; full list of members
dot icon10/07/2007
Accounts made up to 2007-01-31
dot icon25/10/2006
Return made up to 30/09/06; full list of members
dot icon26/09/2006
Accounts made up to 2006-01-31
dot icon17/11/2005
Accounts made up to 2005-01-31
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon10/10/2005
Registered office changed on 11/10/05 from: c/o l rowland & co 8 rivington road whitehouse industrial es runcorn cheshire WA7 3DJ
dot icon03/03/2005
Full accounts made up to 2004-01-31
dot icon01/12/2004
Delivery ext'd 3 mth 31/01/04
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon24/02/2004
Accounts for a small company made up to 2003-01-31
dot icon19/11/2003
Return made up to 30/09/03; full list of members
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Accounts for a small company made up to 2002-07-31
dot icon18/03/2003
Registered office changed on 19/03/03 from: 26 greenside barber square heckmondwike west yorkshire WF16 9QQ
dot icon18/03/2003
Accounting reference date shortened from 31/10/03 to 31/01/03
dot icon06/03/2003
Accounting reference date extended from 31/07/03 to 31/10/03
dot icon06/03/2003
Secretary resigned;director resigned
dot icon24/02/2003
Director resigned
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon29/10/2002
Return made up to 30/09/02; full list of members
dot icon04/06/2002
Accounts for a small company made up to 2001-07-31
dot icon28/10/2001
Return made up to 30/09/01; full list of members
dot icon24/07/2001
Amended accounts made up to 2000-07-31
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon31/10/2000
Return made up to 30/09/00; full list of members
dot icon21/05/2000
Accounts for a small company made up to 1999-07-31
dot icon31/10/1999
Return made up to 30/09/99; full list of members
dot icon31/10/1999
Director's particulars changed
dot icon31/10/1999
Registered office changed on 01/11/99
dot icon29/04/1999
Accounts for a small company made up to 1998-07-31
dot icon21/10/1998
Return made up to 30/09/98; no change of members
dot icon18/05/1998
Accounts for a small company made up to 1997-07-31
dot icon14/12/1997
Return made up to 30/09/97; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1996-07-31
dot icon28/10/1996
Return made up to 30/09/96; no change of members
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon18/10/1995
Return made up to 30/09/95; no change of members
dot icon05/06/1995
Accounts for a small company made up to 1994-07-31
dot icon21/05/1995
Director resigned;new director appointed
dot icon17/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Director resigned;new director appointed
dot icon20/10/1994
Particulars of mortgage/charge
dot icon03/10/1994
Return made up to 30/09/94; full list of members
dot icon31/08/1994
Particulars of mortgage/charge
dot icon30/05/1994
Accounts for a small company made up to 1993-07-31
dot icon23/11/1993
Return made up to 30/09/93; no change of members
dot icon23/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon23/08/1993
Director resigned;new director appointed
dot icon20/01/1993
Full accounts made up to 1992-07-31
dot icon12/10/1992
Return made up to 30/09/92; no change of members
dot icon28/07/1992
Return made up to 30/09/91; full list of members
dot icon08/06/1992
Full accounts made up to 1991-07-31
dot icon08/06/1992
Full accounts made up to 1990-07-31
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon11/08/1991
Particulars of mortgage/charge
dot icon01/07/1991
Declaration of shares redemption:auditor's report
dot icon19/05/1991
Secretary's particulars changed
dot icon19/05/1991
Director resigned
dot icon19/05/1991
New secretary appointed;new director appointed
dot icon07/05/1991
Return made up to 30/09/90; no change of members
dot icon23/04/1991
£ ic 100/50 06/04/91 £ sr 50@1=50
dot icon13/02/1990
Return made up to 30/09/89; full list of members
dot icon13/02/1990
Return made up to 20/08/88; full list of members
dot icon04/01/1990
Full accounts made up to 1988-07-31
dot icon02/08/1989
Accounting reference date extended from 31/03 to 31/07
dot icon01/06/1989
Full accounts made up to 1987-07-31
dot icon20/04/1989
First gazette
dot icon13/12/1988
Registered office changed on 14/12/88 from: westgate house 1 westgate wetherby west yorkshire LS22 4UX
dot icon13/12/1988
New director appointed
dot icon13/12/1988
New secretary appointed
dot icon23/07/1987
Particulars of mortgage/charge
dot icon20/07/1987
Memorandum and Articles of Association
dot icon07/04/1987
Certificate of change of name
dot icon03/03/1987
Director resigned;new director appointed
dot icon23/02/1987
Registered office changed on 24/02/87 from: 70/74 city road london EC1Y 2DQ
dot icon23/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1987
Resolutions
dot icon01/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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
Smith, Paul Jonathan
Director
05/02/2003 - Present
144
Penn, Joseph Jonathan
Director
05/02/2003 - Present
66
Blakeman, Michael Peter
Secretary
11/04/2008 - Present
75
Marsden, Karen Jolie
Director
02/08/1993 - 21/10/1994
-
Morgan, Nigel Charles
Director
31/10/1994 - 30/04/1995
-

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 KAYE CHEMISTS LIMITED

KAYE CHEMISTS LIMITED is an(a) Dissolved company incorporated on 01/12/1986 with the registered office located at L Rowland & Co (Retail) Ltd, Rivington Road, Whitehouse Ind Estate, Runcorn, Cheshire WA7 3DJ. There are currently 3 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 KAYE CHEMISTS LIMITED?

toggle

KAYE CHEMISTS LIMITED is currently Dissolved. It was registered on 01/12/1986 and dissolved on 06/09/2010.

Where is KAYE CHEMISTS LIMITED located?

toggle

KAYE CHEMISTS LIMITED is registered at L Rowland & Co (Retail) Ltd, Rivington Road, Whitehouse Ind Estate, Runcorn, Cheshire WA7 3DJ.

What is the latest filing for KAYE CHEMISTS LIMITED?

toggle

The latest filing was on 06/09/2010: Final Gazette dissolved via voluntary strike-off.