Company NameS.R. Kaye (Holdings) Limited
Company StatusDissolved
Company Number04057777
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 7 months ago)
Dissolution Date7 September 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Jean Cynthia Kaye
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Lodge
Wiganthorpe, Terrington
York
North Yorkshire
YO60 6NX
Director NameMr Tom Ian Kaye
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Lodge
Wiganthorpe, Terrington
York
North Yorkshire
YO60 6NX
Secretary NameJustine Hamilton
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 1 The Terrace
North Lees
Ripon
North Yorkshire
HG4 3HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlawith Grange
Flawith
Alne
York
YO61 1SF
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFlawith
WardEasingwold

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Voluntary strike-off action has been suspended (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2003Voluntary strike-off action has been suspended (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2002Return made up to 12/09/02; full list of members (7 pages)
3 July 2002Registered office changed on 03/07/02 from: cliffe & co LTD cliffe commercial business park huddersfield west yorkshire HD1 3JD (1 page)
21 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 September 2001Return made up to 22/08/01; full list of members (6 pages)
15 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
9 December 2000Particulars of mortgage/charge (3 pages)
21 November 2000Ad 08/11/00--------- £ si 39@1=39 £ ic 1/40 (2 pages)
15 November 2000Particulars of mortgage/charge (4 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)