About

Registered Number: 00501154
Date of Incorporation: 09/11/1951 (72 years and 5 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

Having been setup in 1951, Kay's(Ramsbottom)limited are based in Manchester. We do not know the number of employees at Kay's(Ramsbottom)limited. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Alec 01 November 1992 - 1
KENYON, Roger N/A - 1
ROGERS, Alan N/A - 1
YATES, Alan N/A - 1
BERRY, Neil 08 May 2002 31 August 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2019
AM21 - N/A 17 December 2018
AM10 - N/A 03 December 2018
AD01 - Change of registered office address 16 November 2018
AM11 - N/A 02 October 2018
AM16 - N/A 26 September 2018
AM10 - N/A 01 May 2018
AM19 - N/A 06 March 2018
AM10 - N/A 05 October 2017
AM19 - N/A 18 August 2017
2.24B - N/A 07 April 2017
2.23B - N/A 09 December 2016
2.17B - N/A 24 November 2016
2.16B - N/A 26 October 2016
AD01 - Change of registered office address 08 October 2016
2.12B - N/A 05 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 02 May 2007
288b - Notice of resignation of directors or secretaries 15 September 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 14 June 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 01 February 1998
363a - Annual Return 14 August 1997
AA - Annual Accounts 20 June 1997
363a - Annual Return 28 August 1996
AA - Annual Accounts 20 May 1996
363x - Annual Return 16 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
AA - Annual Accounts 28 April 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 13 September 1994
AA - Annual Accounts 29 April 1994
395 - Particulars of a mortgage or charge 15 March 1994
363x - Annual Return 22 August 1993
AA - Annual Accounts 22 April 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
AA - Annual Accounts 07 September 1992
363x - Annual Return 03 September 1992
AA - Annual Accounts 20 August 1992
AA - Annual Accounts 29 August 1991
363x - Annual Return 21 August 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
395 - Particulars of a mortgage or charge 17 November 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 20 September 1987
363 - Annual Return 14 October 1986
AA - Annual Accounts 21 August 1986
MEM/ARTS - N/A 26 April 1985
AA - Annual Accounts 11 August 1984
363 - Annual Return 29 June 1978
288a - Notice of appointment of directors or secretaries 20 February 1976
288a - Notice of appointment of directors or secretaries 19 March 1975

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 February 1994 Outstanding

N/A

Legal charge 07 November 1989 Outstanding

N/A

Debenture 16 August 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.