Company NameKAY Hygiene Products Limited
DirectorsGhanshyam Patel and Ravindra Patel
Company StatusDissolved
Company Number02460007
CategoryPrivate Limited Company
Incorporation Date16 January 1990(34 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Ghanshyam Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1990(1 day after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Director NameMr Ravindra Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1990(1 day after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Highfields
Wightwick
Wolverhampton
West Midlands
WV6 8DW
Secretary NameMr Ravindra Patel
NationalityBritish
StatusCurrent
Appointed16 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Highfields
Wightwick
Wolverhampton
West Midlands
WV6 8DW

Location

Registered AddressJacksons Corporate Recovery
12/14 Macon Court Macon Way
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£223,849
Cash£4,102
Current Liabilities£579,420

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 November 2002Dissolved (1 page)
30 August 2002Liquidators statement of receipts and payments (5 pages)
30 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Registered office changed on 14/11/00 from: jacksons chartered accountants 12/14 macon court macon way crewe cheshire CW1 6EA (1 page)
13 November 2000Appointment of a voluntary liquidator (2 pages)
13 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2000Statement of affairs (10 pages)
8 November 2000Appointment of a voluntary liquidator (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 26/28 goodall street walsall west midlands WS1 1QL (1 page)
3 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2000Accounts for a small company made up to 30 September 1998 (7 pages)
9 May 2000Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 2000Return made up to 16/01/00; full list of members (6 pages)
13 March 1999Return made up to 16/01/99; no change of members (4 pages)
15 April 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
5 June 1997Return made up to 16/01/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Return made up to 16/01/96; no change of members (4 pages)
27 March 1995Return made up to 16/01/95; no change of members (4 pages)