Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Secretary Name | Mr Andrij Martyn Senyk |
---|---|
Status | Current |
Appointed | 25 August 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
Director Name | Helen Seymour |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 December 2004) |
Role | Retailer |
Correspondence Address | 16 Stanley Street Southsea Hampshire PO5 2DS |
Secretary Name | Angela Helen Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 57 Perseus Place Waterlooville Hampshire PO7 8AN |
Director Name | Peter Edward Reynolds |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | No 2 Green Lane Villas Green Lane Churt Surrey GU10 2LT |
Secretary Name | Peter Edward Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | No 2 Green Lane Villas Green Lane Churt Surrey GU10 2LT |
Secretary Name | Louisa Jane Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 8 Hudson House Hortensia Road London SW10 0QR |
Director Name | Mr Martyn Paul Senyk |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 August 2015) |
Role | Property Constructor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ryelands Grove Heaton Bradford West Yorkshire BD9 6HJ |
Secretary Name | Mr Martyn Paul Senyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ryelands Grove Heaton Bradford West Yorkshire BD9 6HJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Kynes Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
3 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 March 2019 | Change of details for Kynes Group Holdings Limited as a person with significant control on 20 March 2019 (2 pages) |
8 March 2019 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley BD17 7DB England to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page) |
9 January 2019 | Director's details changed for Mr Andrij Martyn Senyk on 2 January 2019 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
5 January 2017 | Registered office address changed from Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 10 Mercury Quays Ashley Lane Shipley BD17 7DB on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 10 Mercury Quays Ashley Lane Shipley BD17 7DB on 5 January 2017 (1 page) |
4 January 2017 | Director's details changed for Mr Andrij Martyn Senyk on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Andrij Martyn Senyk on 4 January 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 December 2015 | Termination of appointment of Martyn Paul Senyk as a secretary on 25 August 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Termination of appointment of Martyn Paul Senyk as a secretary on 25 August 2015 (1 page) |
8 December 2015 | Termination of appointment of Martyn Paul Senyk as a director on 25 August 2015 (1 page) |
8 December 2015 | Appointment of Mr Andrij Martyn Senyk as a secretary on 25 August 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Termination of appointment of Martyn Paul Senyk as a director on 25 August 2015 (1 page) |
8 December 2015 | Appointment of Mr Andrij Martyn Senyk as a secretary on 25 August 2015 (2 pages) |
31 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Company name changed specky 4 eyes LIMITED\certificate issued on 06/12/12
|
6 December 2012 | Company name changed specky 4 eyes LIMITED\certificate issued on 06/12/12
|
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1NY on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1NY on 16 April 2012 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 March 2010 | Director's details changed for Andrij Martyn Senyk on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Martyn Paul Senyk on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Martyn Paul Senyk on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrij Martyn Senyk on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Martyn Paul Senyk on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrij Martyn Senyk on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 35 westgate huddersfield west yorkshire HD1 1NY (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 35 westgate huddersfield west yorkshire HD1 1NY (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: the white house, 2 meadrow godalming surrey GU7 3HN (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: the white house, 2 meadrow godalming surrey GU7 3HN (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: sequel house the hart farnham surrey GU9 7HW (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: sequel house the hart farnham surrey GU9 7HW (1 page) |
6 May 2005 | Return made up to 10/03/05; full list of members (3 pages) |
6 May 2005 | Return made up to 10/03/05; full list of members (3 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
17 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
30 May 2003 | Ad 21/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 106 marmion road southsea hampshire PO5 2BB (1 page) |
30 May 2003 | Ad 21/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 106 marmion road southsea hampshire PO5 2BB (1 page) |
30 May 2003 | Secretary resigned (1 page) |
28 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
20 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Incorporation (7 pages) |
10 March 2000 | Incorporation (7 pages) |