Company NameKAYE Chemists Limited
Company StatusDissolved
Company Number02079719
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 4 months ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)
Previous NameTontell Limited

Business Activity

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

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(16 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(16 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMark Richard Francis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 02 August 1993)
RolePharmacist Manager
Correspondence Address142 Otley Road
Headingley
Leeds
West Yorkshire
LS16 5JX
Director NameChristine Betty Seward
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressHollydene
11a Linton Avenue
Wetherby
West Yorkshire
LS22 6SQ
Secretary NameMark Richard Francis
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address142 Otley Road
Headingley
Leeds
West Yorkshire
LS16 5JX
Director NameKaren Jolie Marsden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 1994)
RolePharmacist Manageress
Correspondence Address5 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameChristine Betty Seward
NationalityBritish
StatusResigned
Appointed03 August 1993(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressHollydene
11a Linton Avenue
Wetherby
West Yorkshire
LS22 6SQ
Director NameNigel Charles Morgan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(7 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 April 1995)
RolePharmacy Manager
Correspondence Address2 London Square
Little London Rawdon
Leeds
West Yorkshire
LS19 6BX
Director NameDavid William Edward Woolley
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2003)
RolePharmacist
Correspondence Address48 Long Lane
Clayton West
Huddersfield
West Yorkshire
HD8 9PR
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed05 February 2003(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Ind Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
12 May 2010Application to strike the company off the register (3 pages)
12 May 2010Application to strike the company off the register (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
11 October 2005Registered office changed on 11/10/05 from: c/o l rowland & co 8 rivington road whitehouse industrial es runcorn cheshire WA7 3DJ (1 page)
11 October 2005Return made up to 30/09/05; full list of members (2 pages)
11 October 2005Return made up to 30/09/05; full list of members (2 pages)
11 October 2005Registered office changed on 11/10/05 from: c/o l rowland & co 8 rivington road whitehouse industrial es runcorn cheshire WA7 3DJ (1 page)
4 March 2005Full accounts made up to 31 January 2004 (14 pages)
4 March 2005Full accounts made up to 31 January 2004 (14 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 31 January 2003 (7 pages)
25 February 2004Accounts for a small company made up to 31 January 2003 (7 pages)
20 November 2003Return made up to 30/09/03; full list of members (7 pages)
20 November 2003Return made up to 30/09/03; full list of members (7 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
8 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
19 March 2003Registered office changed on 19/03/03 from: 26 greenside barber square heckmondwike west yorkshire WF16 9QQ (1 page)
19 March 2003Registered office changed on 19/03/03 from: 26 greenside barber square heckmondwike west yorkshire WF16 9QQ (1 page)
19 March 2003Accounting reference date shortened from 31/10/03 to 31/01/03 (1 page)
19 March 2003Accounting reference date shortened from 31/10/03 to 31/01/03 (1 page)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
7 March 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
20 February 2003New director appointed (9 pages)
20 February 2003New director appointed (9 pages)
20 February 2003New director appointed (9 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (9 pages)
20 February 2003New secretary appointed (2 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
29 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 October 2001Return made up to 30/09/01; full list of members (6 pages)
25 July 2001Amended accounts made up to 31 July 2000 (7 pages)
25 July 2001Amended accounts made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
1 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/99
(6 pages)
1 November 1999Return made up to 30/09/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 October 1998Return made up to 30/09/98; no change of members (4 pages)
22 October 1998Return made up to 30/09/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 December 1997Return made up to 30/09/97; full list of members (6 pages)
15 December 1997Return made up to 30/09/97; full list of members (6 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 October 1996Return made up to 30/09/96; no change of members (4 pages)
29 October 1996Return made up to 30/09/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
19 October 1995Return made up to 30/09/95; no change of members (4 pages)
19 October 1995Return made up to 30/09/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
22 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)