JOSEPH KAYE HOLDINGS LIMITED

  • Company statusdissolved
  • Company No03503317
  • Age27 years 5 months Incorporated 3 February 1998
  • Officers0

Address

Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

JOSEPH KAYE HOLDINGS LIMITED is an dissolved company incorporated on 3 February 1998 and based in Leeds, Yorkshire. The company was registered 27 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64202 Activities of production holding companies

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Years Ago on 03 Jul 2020

Liquidation Voluntary Members Return Of Final Meeting

5 Years Ago on 03 Apr 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 06 Jun 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 07 Jun 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 17 Nov 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 22 Jun 2017

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 18 Apr 2016

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 12 Apr 2016

Liquidation Voluntary Declaration Of Solvency

9 Years Ago on 12 Apr 2016

Resolution

9 Years Ago on 12 Apr 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 29 Feb 2016

Appoint Person Director Company With Name Date

9 Years Ago on 29 Feb 2016

Appoint Person Director Company With Name Date

9 Years Ago on 29 Feb 2016

Appoint Person Director Company With Name Date

9 Years Ago on 29 Feb 2016

Mortgage Satisfy Charge Full

9 Years Ago on 29 Feb 2016

Mortgage Satisfy Charge Full

9 Years Ago on 29 Feb 2016

Mortgage Satisfy Charge Full

9 Years Ago on 29 Feb 2016

Resolution

9 Years Ago on 24 Nov 2015

Resolution

9 Years Ago on 20 Oct 2015

Change Account Reference Date Company Current Extended

9 Years Ago on 09 Oct 2015

Accounts With Accounts Type Group

10 Years Ago on 16 May 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 02 Mar 2015

Accounts With Accounts Type Group

11 Years Ago on 15 May 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 03 Mar 2014

Accounts With Accounts Type Group

12 Years Ago on 17 May 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BARNES, Simon Williamdirector Sep 196102 Oct 2015
BERTIE, Paul Martindirector Mar 195802 Oct 2015
GRIFFITHS, Harry Dandirector Mar 196302 Oct 2015
MURPHY, Peter Markdirector May 195229 Apr 1998

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.