About

Registered Number: 03136404
Date of Incorporation: 11/12/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2018 (5 years and 11 months ago)
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG,

 

Founded in 1995, Kaymac Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDLEY, David Gordon 11 December 1995 - 1
Secretary Name Appointed Resigned Total Appointments
HEDLEY, Kathleen 11 December 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 07 March 2018
4.68 - Liquidator's statement of receipts and payments 04 December 2015
LIQ MISC OC - N/A 31 July 2015
4.40 - N/A 31 July 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2014
4.68 - Liquidator's statement of receipts and payments 30 December 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
RESOLUTIONS - N/A 04 November 2011
RESOLUTIONS - N/A 04 November 2011
4.20 - N/A 04 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2011
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 31 January 2003
395 - Particulars of a mortgage or charge 11 May 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 04 February 2002
287 - Change in situation or address of Registered Office 02 February 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 16 May 1999
225 - Change of Accounting Reference Date 21 April 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 17 February 1998
395 - Particulars of a mortgage or charge 16 October 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 03 February 1997
288 - N/A 13 December 1995
NEWINC - New incorporation documents 11 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2002 Outstanding

N/A

Debenture 06 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.