Company NameKAY Marine Online Limited
Company StatusDissolved
Company Number09268154
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Kayleigh Palfreman
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address43 High Street
Frodsham
Cheshire
WA6 7AN
Director NameMiss Belinda Juliet Palfreman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Frodsham
WA6 7AN
Director NameMr Mark Edward Shovelton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Frodsham
WA6 7AN
Secretary NameMr Graham Howard Smith
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Swallow Drive
Kelsall
Tarporley
Cheshire
CW6 0GD

Location

Registered AddressUnit 17 Drome Road Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

333 at £1Belinda Palfreman
33.33%
Ordinary
333 at £1Kayleigh Palfreman
33.33%
Ordinary
333 at £1Mark Shovelton
33.33%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
20 October 2017Registered office address changed from Unit64 Deeside Industrial Estate Welsh Road Deeside Clwyd CH5 2LR to Unit 17 Drome Road Drome Road Deeside Industrial Park Deeside CH5 2NY on 20 October 2017 (1 page)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Registered office address changed from Unit64 Deeside Industrial Estate Welsh Road Deeside Clwyd CH5 2LR to Unit 17 Drome Road Drome Road Deeside Industrial Park Deeside CH5 2NY on 20 October 2017 (1 page)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
17 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 999
(6 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 999
(6 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 999
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 999
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)