Company NameMunro-Kaye Limited
Company StatusDissolved
Company Number03675851
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGraham Dickinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 30 September 2003)
RoleCompany Director
Correspondence Address27 Crook Farm Park
Glen Road
Baildon
BD17 5ED
Secretary NameMr John Francis Kail
NationalityBritish
StatusResigned
Appointed02 February 1999(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2001)
RoleCompany Director
Correspondence AddressWhite House
111 New Street
Birmingham
B2 4EU
Director NameRebecca Ashley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 September 2001)
RoleCompany Director
Correspondence Address1 Ashburn House
Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9ND
Director NamePhilip Ashley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 September 2001)
RoleInvestor
Correspondence AddressCentral House
Saint Pauls Street
Leeds
West Yorkshire
LS1 2TE
Director NameSusan Passelow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address30
Skelton On Ure
Ripon
North Yorkshire
HG4 5AJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameTempleman Corporate Services Limited (Corporation)
StatusResigned
Appointed02 February 1999(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2001)
Correspondence AddressPO Box 9887
36 Kelton Court
Birmingham
B15 2WZ
Secretary NameTempleman Corporate Services Limited (Corporation)
StatusResigned
Appointed29 July 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2002)
Correspondence AddressPO Box 9887
36 Kelton Court
Birmingham
B15 2WZ

Location

Registered Address64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
6 January 2003Secretary resigned (1 page)
9 December 2002Secretary resigned (2 pages)
2 January 2002Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (3 pages)
20 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
12 February 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
12 January 2001Return made up to 30/11/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
8 December 1999Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1999New secretary appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
30 November 1998Incorporation (19 pages)