Company NameW.Kaye & Son Limited
Company StatusDissolved
Company Number00435396
CategoryPrivate Limited Company
Incorporation Date17 May 1947(77 years ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Stewart Aviss
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(52 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 27 August 2002)
RoleHeating Engineer
Correspondence AddressManor House
Ricketts Hill Road Tatsfield
Westerham
Kent
TN16 2NE
Director NameMr Simon Martin Driscoll
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(52 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address186 Clock House Road
Beckenham
Kent
BR3 4LA
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusClosed
Appointed30 November 2000(53 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 27 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NamePhilippe Etienne Bieler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressFlat 4
40 Ashburn Place
London
SW7 4JR
Director NameRobert John Blair
Date of BirthJune 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 26 February 1992)
RoleCompany Director
Correspondence Address7 Grandborough Drive
Solihull
West Midlands
B91 3TS
Director NameMr Glen John Brookfield
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleFinance Director/Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
2 Bankfield Lane
Southport
Merseyside
PR9 7NJ
Director NameMr Joseph Edward Davies
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndale House 10 Lyndale Road
Hapton
Burnley
Lancashire
BB11 5RD
Director NamePhilip Noel Jackson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 December 1991)
RolePet Trade Retailer
Country of ResidenceUnited Kingdom
Correspondence Address48 Stockbrook Street
Derby
Derbyshire
DE22 3WP
Secretary NameGlen John Brookfield
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressHorseshoe Cottage 78 The Gravel
Mere Brow
Preston
Lancashire
PR4 6JX
Secretary NameSarah Louise Knight
NationalityBritish
StatusResigned
Appointed13 July 1992(45 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressCutshaw Farm Tarn Lane
Laycock
Keighley
West Yorkshire
BD20 6QY
Director NameCharles Patrick Paul Von Westenholz
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(52 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressLittle Blakesware
Widford
Ware
Hertfordshire
SG12 8RP
Director NameMr David Henry Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(52 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2001)
RoleAccountant
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed01 October 1999(52 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR

Location

Registered AddressAdminstration Office
C/O Woodpecker Pet Products Ltd
4 Coomber Way Beddington Lane
Croydon Surrey
CR0 4TQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Net Worth£203,906
Current Liabilities£45,284

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
29 June 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/01
(1 page)
26 January 2001New secretary appointed (2 pages)
25 January 2001Return made up to 29/12/00; full list of members (7 pages)
14 November 2000Registered office changed on 14/11/00 from: taylor joynson garrett carmelite,50 victoria embankment london EC4Y 0DX (1 page)
11 February 2000Return made up to 29/12/99; full list of members (7 pages)
22 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/99
(1 page)
27 October 1999Full accounts made up to 2 April 1999 (6 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: c/o pets choice LTD head office , greenbank house gladstone st blackburn , BB1 3ES (1 page)
25 October 1999Auditor's resignation (1 page)
25 October 1999New director appointed (2 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Full accounts made up to 3 April 1998 (7 pages)
6 February 1998Full accounts made up to 4 April 1997 (7 pages)
19 January 1998Return made up to 29/12/97; full list of members (6 pages)
30 January 1997Return made up to 29/12/96; no change of members (4 pages)
14 February 1996Return made up to 29/12/95; no change of members (4 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)