Company NameKayes Tools Limited
Company StatusDissolved
Company Number02173544
CategoryPrivate Limited Company
Incorporation Date5 October 1987(36 years, 7 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Benoliel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemede 5 Marske Mill Lane
Saltburn By The Sea
TS12 1HJ
Secretary NameGlyn Sadler
NationalityBritish
StatusClosed
Appointed24 November 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 26 February 2002)
RoleSecretary
Correspondence AddressHillside Flatts Lane
Nunthorpe
Middlesbrough
TS7 0PQ
Director NameE Rowe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 1993)
RoleSales/Secretary
Correspondence Address61 Northgate
Guisborough
Cleveland
TS14 6JP
Secretary NameI Rowe
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 1993)
RoleSales Director
Correspondence Address61 Northgate
Guisborough
Cleveland
TS14 6JP

Location

Registered Address4a Bowes Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1LU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001Application for striking-off (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
16 December 1998Return made up to 30/11/98; no change of members (4 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 December 1997Return made up to 30/11/97; full list of members
  • 363(287) ‐ Registered office changed on 04/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
12 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 November 1995Return made up to 30/11/95; no change of members (4 pages)
25 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)