Company NameKAY Trustees Ltd
Company StatusDissolved
Company Number01996508
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)
Dissolution Date12 June 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 Jeffrey Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(8 years, 2 months after company formation)
Appointment Duration13 years (closed 12 June 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuickmoor Farm
Quickmoor Lane Common Wood
Kings Langley
Hertfordshire
WD4 9AX
Secretary NameDeborah Reynolds
NationalityBritish
StatusClosed
Appointed28 February 2003(16 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 12 June 2007)
RoleProject Administrator
Correspondence Address43 Peregrine Close
Watford
Hertfordshire
WD25 9AP
Director NameTrevor Jenkin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1995)
RoleSolicitor
Correspondence AddressMill Lane Cottage
Mill Lane
Reading
RG7 1XU
Secretary NameMrs Bernice Lorna Green
NationalityBritish
StatusResigned
Appointed06 June 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address3 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameJeffrey Green
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address3 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameFiona Anne McGregor
NationalityBritish
StatusResigned
Appointed01 August 1995(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address7 Ashbourne Court
Hill End Lane
St Albans
Hertfordshire
AL4 0AA
Secretary NameMs Ann Georgina Coleman
NationalityBritish
StatusResigned
Appointed06 November 2000(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Holborn Close
St. Albans
Hertfordshire
AL4 9YG

Location

Registered Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley

Financials

Year2014
Net Worth-£26,898
Cash£1,068
Current Liabilities£35,766

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
22 August 2006Voluntary strike-off action has been suspended (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
19 December 2005Director's particulars changed (1 page)
5 October 2005Amended accounts made up to 31 May 2004 (3 pages)
18 July 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
31 March 2005Registered office changed on 31/03/05 from: 3 loom lane radlett hertfordshire WD7 8AA (1 page)
26 March 2005Particulars of mortgage/charge (3 pages)
20 July 2004Return made up to 06/06/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
15 July 2003Return made up to 06/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
5 July 2002Return made up to 06/06/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
28 December 2001Total exemption small company accounts made up to 31 May 2000 (3 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
23 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 6 elstree gate elstree way borhamwood hertfordshire WD6 1JD (1 page)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
30 May 2000Accounts for a small company made up to 31 May 1999 (3 pages)
1 July 1999Return made up to 06/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 October 1998Accounts for a small company made up to 31 May 1998 (3 pages)
2 December 1997Accounts for a small company made up to 31 May 1997 (3 pages)
9 July 1997Return made up to 06/06/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (3 pages)
8 July 1996Return made up to 06/06/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Return made up to 06/06/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
23 January 1992Company name changed chfc trustees LIMITED\certificate issued on 24/01/92 (2 pages)
31 May 1991Company name changed J.G. trustees LIMITED\certificate issued on 03/06/91 (2 pages)
6 March 1986Certificate of incorporation (1 page)