About

Registered Number: 03061286
Date of Incorporation: 25/05/1995 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2015 (9 years and 10 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Allan Kay Components Ltd was founded on 25 May 1995 with its registered office in Batley, it's status at Companies House is "Dissolved". Ducker, Amanda Jane, Kay, Allan, Kay, Valerie are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKER, Amanda Jane 28 November 2005 - 1
KAY, Allan 25 May 1995 - 1
KAY, Valerie 25 May 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 March 2015
4.68 - Liquidator's statement of receipts and payments 16 January 2015
AD01 - Change of registered office address 10 December 2013
RESOLUTIONS - N/A 09 December 2013
RESOLUTIONS - N/A 09 December 2013
4.20 - N/A 09 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 24 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 04 June 2003
287 - Change in situation or address of Registered Office 10 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 15 May 1996
395 - Particulars of a mortgage or charge 03 May 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1995
288 - N/A 31 May 1995
NEWINC - New incorporation documents 25 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.