Company NameKYS Training Limited
Company StatusDissolved
Company Number05150991
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Gainey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sykes Close
Kirkella
North Humberside
HU10 6UJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameKai Anthony Young
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleTraining Instructor
Correspondence Address52 Blackwater Way
Kingswood
Hull
North Humberside
HU7 3HF
Director NameKai Anthony Young
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleTraining Instructor
Correspondence Address52 Blackwater Way
Kingswood
Hull
North Humberside
HU7 3HF
Secretary NameMr Stephen John Gainey
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sykes Close
Kirkella
North Humberside
HU10 6UJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePaul Elliott
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 2006)
RoleOffice Manager
Correspondence Address84 Ryde Street
Beverley Road
Kingston Upon Hull
North Humberside
HU5 1PB

Location

Registered AddressFoster Street
Stoneferry Road
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Application for striking-off (1 page)
27 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 April 2006Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
28 September 2005Director resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 June 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 June 2004Ad 15/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
11 June 2004Incorporation (18 pages)