Company NameKayron Limited
Company StatusDissolved
Company Number04844664
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald Harry Hilditch
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh
1b Jubilee Drive
Wirral
Merseyside
CH48 5EE
Wales
Secretary NameKatherine Janetta Hilditch
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh
1b Jubilee Drive
West Kirby
Merseyside
CH48 5EE
Wales
Director NameKatherine Janetta Hilditch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 17 September 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh
1b Jubilee Drive
West Kirby
Merseyside
CH48 5EE
Wales

Location

Registered AddressThird Floor
51 Hamilton Square
Birkenhead
Wirral
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Ronald Harry Hilditch
100.00%
Ordinary

Financials

Year2014
Net Worth-£293
Cash£46
Current Liabilities£936

Accounts

Latest Accounts5 October 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 October

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(5 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(5 pages)
3 January 2012Total exemption small company accounts made up to 5 October 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 5 October 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 5 October 2011 (6 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
11 May 2011Current accounting period extended from 5 April 2011 to 5 October 2011 (1 page)
11 May 2011Current accounting period extended from 5 April 2011 to 5 October 2011 (1 page)
11 May 2011Current accounting period extended from 5 April 2011 to 5 October 2011 (1 page)
14 September 2010Director's details changed for Ronald Harry Hilditch on 24 July 2010 (2 pages)
14 September 2010Director's details changed for Ronald Harry Hilditch on 24 July 2010 (2 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Katherine Janetta Hilditch on 24 July 2010 (2 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Katherine Janetta Hilditch on 24 July 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 51 hamilton square birkenhead wirral CH41 5BN (1 page)
4 August 2009Registered office changed on 04/08/2009 from 51 hamilton square birkenhead wirral CH41 5BN (1 page)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
7 May 2009Registered office changed on 07/05/2009 from the office village road oxton wirral CH43 5SR (1 page)
7 May 2009Registered office changed on 07/05/2009 from the office village road oxton wirral CH43 5SR (1 page)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 September 2008Return made up to 24/07/08; full list of members (3 pages)
29 September 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from 7 thingwall road irby wirral merseyside CH61 3UA (1 page)
30 July 2008Registered office changed on 30/07/2008 from 7 thingwall road irby wirral merseyside CH61 3UA (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
16 August 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2007Return made up to 24/07/07; no change of members (6 pages)
2 November 2006Registered office changed on 02/11/06 from: c/o c s accounting, 7 thingwall road, irby wirral CH61 3UA (1 page)
2 November 2006Registered office changed on 02/11/06 from: c/o c s accounting, 7 thingwall road, irby wirral CH61 3UA (1 page)
14 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 August 2006Return made up to 24/07/06; full list of members (6 pages)
2 August 2005Return made up to 24/07/05; full list of members (6 pages)
2 August 2005Return made up to 24/07/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
13 July 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
13 July 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
13 August 2004Return made up to 24/07/04; full list of members (6 pages)
13 August 2004Return made up to 24/07/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
22 June 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
22 June 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
15 January 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
15 January 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
24 July 2003Incorporation (10 pages)
24 July 2003Incorporation (10 pages)