Company NameKayville Enterprises Limited
Company StatusDissolved
Company Number04393344
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 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 Richard Christopher Preston
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(2 months after company formation)
Appointment Duration20 years, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Bolton Road
Silsden
Keighley
West Yorkshire
BD20 0JY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed17 May 2002(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameAndrew Paul Russell
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 December 2018)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU

Location

Registered AddressShan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Richard Christopher Preston
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Richard Christopher Preston on 13 March 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 April 2008Return made up to 13/03/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 March 2007Return made up to 13/03/07; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Return made up to 13/03/06; full list of members (6 pages)
26 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Return made up to 13/03/05; full list of members (6 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
9 June 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 March 2004Return made up to 13/03/04; full list of members (6 pages)
10 April 2003Return made up to 13/03/03; full list of members (6 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
13 March 2002Incorporation (18 pages)