Company NameKaisen International Limited
Company StatusDissolved
Company Number03029678
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Paul Anthony England
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(2 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address65 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RA
Secretary NameJanet McConnaughie
NationalityBritish
StatusClosed
Appointed08 August 2003(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 14 September 2010)
RoleCompany Director
Correspondence Address65 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RA
Director NameNeil Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 June 1996)
RoleCompany Director
Correspondence Address16 Fountains Hall
Morley
L527
Secretary NameDennis Graham England
NationalityBritish
StatusResigned
Appointed25 May 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 2003)
RoleSecretary
Correspondence Address28 Greenhill Mount
Bramley
Leeds
LS13 4AL
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 3c Headway Business Centre
Amberley Road
Leeds
West Yorkshire
LS12 1EL
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 06/03/09; full list of members (3 pages)
27 April 2009Return made up to 06/03/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Return made up to 06/03/08; full list of members (3 pages)
28 March 2008Return made up to 06/03/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 May 2007Return made up to 06/03/07; full list of members (6 pages)
22 May 2007Return made up to 06/03/07; full list of members (6 pages)
29 March 2007Registered office changed on 29/03/07 from: lower westfield house broad lane bramley leeds west yorkshire LS13 3HA (1 page)
29 March 2007Registered office changed on 29/03/07 from: lower westfield house broad lane bramley leeds west yorkshire LS13 3HA (1 page)
29 August 2006Return made up to 06/03/05; full list of members (6 pages)
29 August 2006Return made up to 06/03/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 June 2005Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005Return made up to 06/03/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2003Return made up to 06/03/03; full list of members (6 pages)
4 April 2003Return made up to 06/03/03; full list of members (6 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 March 2002Return made up to 06/03/02; full list of members (6 pages)
22 March 2002Return made up to 06/03/01; full list of members (6 pages)
22 March 2002Return made up to 06/03/02; full list of members (6 pages)
22 March 2002Return made up to 06/03/01; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 May 1999 (4 pages)
1 May 2001Accounts for a small company made up to 31 May 1999 (4 pages)
15 May 2000Return made up to 06/03/00; full list of members (6 pages)
15 May 2000Return made up to 06/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1999Return made up to 06/03/99; no change of members (4 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1999Director's particulars changed (1 page)
11 March 1999Accounts made up to 31 May 1998 (5 pages)
11 March 1999Director's particulars changed (1 page)
11 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
22 April 1998Return made up to 06/03/98; no change of members (4 pages)
22 April 1998Return made up to 06/03/98; no change of members
  • 363(287) ‐ Registered office changed on 22/04/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 October 1997Registered office changed on 14/10/97 from: 6 park square leeds LS1 2LX (1 page)
14 October 1997Registered office changed on 14/10/97 from: 6 park square leeds LS1 2LX (1 page)
6 July 1997Accounts for a small company made up to 31 May 1996 (5 pages)
6 July 1997Accounts for a small company made up to 31 May 1997 (5 pages)
6 July 1997Director resigned (1 page)
6 July 1997Accounts for a small company made up to 31 May 1997 (5 pages)
6 July 1997Return made up to 06/03/97; full list of members (6 pages)
6 July 1997Director resigned (1 page)
6 July 1997Return made up to 06/03/97; full list of members (6 pages)
6 July 1997Accounts for a small company made up to 31 May 1996 (5 pages)
25 November 1996Return made up to 06/03/96; full list of members (8 pages)
25 November 1996Return made up to 06/03/96; full list of members (8 pages)
10 November 1995Accounting reference date notified as 31/05 (1 page)
10 November 1995Accounting reference date notified as 31/05 (1 page)
5 June 1995New secretary appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 1995Secretary resigned (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (1 page)
5 June 1995New director appointed (2 pages)